Advanced company searchLink opens in new window

A CUT ABOVE1 LTD

Company number 09685577

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 July 2022
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 July 2020
30 Oct 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
30 Oct 2020 AD01 Registered office address changed from 43 Shaggy Calf Lane Slough Berkshire SL2 5HN United Kingdom to 1B Station Road Cippenham Slough SL1 6JJ on 30 October 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
09 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 Jul 2018 TM02 Termination of appointment of Marta Kleczewska as a secretary on 15 July 2018
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
11 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
30 Jul 2015 CH01 Director's details changed for Mr David Kleczewski on 21 July 2015
27 Jul 2015 CERTNM Company name changed a cat abowe LTD\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
17 Jul 2015 AP03 Appointment of Mrs Marta Kleczewska as a secretary on 17 July 2015
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted