Advanced company searchLink opens in new window

CULTURA HR LIMITED

Company number 11622555

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)
23 Mar 2024 AD01 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Carbury House Preston Farm Business Park Concorde Way Stockton-on-Tees Durham TS18 3TB on 23 March 2024
19 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
16 Oct 2023 AP01 Appointment of Ms Deborah Louise Tweedy as a director on 11 August 2023
14 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
05 Jul 2023 CERTNM Company name changed ssh gosforth LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-23
04 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 30 April 2023
31 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
27 Apr 2021 AP01 Appointment of Miss Helen Jayne Casely as a director on 1 September 2020
13 Apr 2021 AD01 Registered office address changed from 12 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 13 April 2021
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
14 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Sep 2020 AP01 Appointment of Mr Satpal Singh Pandal as a director on 1 September 2020
28 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
03 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
01 May 2019 PSC07 Cessation of Mark Simon Priestley as a person with significant control on 24 April 2019
01 May 2019 PSC02 Notification of Ssh Group Holding Company Limited as a person with significant control on 24 April 2019
15 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted