Advanced company searchLink opens in new window

CUTTING CORNER LONDON LTD

Company number 09738108

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
09 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
17 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
17 Nov 2022 PSC04 Change of details for Mr Staphanos Michael Vasili as a person with significant control on 17 November 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
19 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with updates
08 Aug 2019 PSC01 Notification of Staphanos Michael Vasili as a person with significant control on 6 April 2016
08 Aug 2019 AD01 Registered office address changed from 116 New Cavendish Street London W1W 6XU England to 1146 High Road Whetstone London N20 0RA on 8 August 2019
29 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
29 Jul 2019 AA Accounts for a dormant company made up to 31 August 2017
29 Jul 2019 AA Accounts for a dormant company made up to 31 August 2016
29 Jul 2019 CS01 Confirmation statement made on 17 August 2018 with no updates
29 Jul 2019 CS01 Confirmation statement made on 17 August 2017 with no updates
29 Jul 2019 CS01 Confirmation statement made on 17 August 2016 with updates
29 Jul 2019 RT01 Administrative restoration application
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted