Advanced company searchLink opens in new window

MA CUTLERS HOUNDSDITCH 1 LIMITED

Company number 11618584

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)
15 Dec 2023 CH01 Director's details changed for Mr Michael Daniel Marks on 14 December 2023
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 59,505,311
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
22 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 56,092,897
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 54,934,198
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
07 Oct 2022 CH01 Director's details changed for Mr David Benjamin Marks on 27 September 2022
29 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
19 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
31 Dec 2021 MR01 Registration of charge 116185840003, created on 24 December 2021
31 Dec 2021 MR01 Registration of charge 116185840004, created on 24 December 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 22,934,198
15 Nov 2021 TM01 Termination of appointment of Alexander Francis Stanley Wright as a director on 15 November 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
16 Jul 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 CH01 Director's details changed for Mr Richard Grant Selby on 16 June 2021
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 December 2020
  • GBP 21,370,422
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
05 Aug 2020 MA Memorandum and Articles of Association