Advanced company searchLink opens in new window

CUTBOX LIMITED

Company number 12541816

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)
13 Jun 2024 TM01 Termination of appointment of Oliver Nicholas Hammond as a director on 13 June 2024
13 Jun 2024 TM01 Termination of appointment of Louis Angel-Scott as a director on 2 June 2024
22 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 September 2023
  • GBP 208.324
16 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
10 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 April 2023
  • GBP 205.309
02 Nov 2023 MA Memorandum and Articles of Association
02 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 September 2023
  • GBP 208.333
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2024.
01 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division in the capital the ratified approved 13/07/2023
24 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2023 PSC08 Notification of a person with significant control statement
16 May 2023 SH01 Statement of capital following an allotment of shares on 12 April 2023
  • GBP 205.309
  • ANNOTATION Clarification a second filed SH01 was registered on 10/04/2024.
16 May 2023 PSC07 Cessation of Osajie Dhasune George Oboh as a person with significant control on 8 March 2022
16 May 2023 PSC07 Cessation of Louis Angel - Scott as a person with significant control on 8 March 2022
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
23 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
29 Jun 2022 PSC07 Cessation of Jack Garvin as a person with significant control on 14 September 2021
14 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with updates
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 MA Memorandum and Articles of Association
01 Apr 2022 SH08 Change of share class name or designation
30 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2022
  • GBP 193.646
29 Mar 2022 AP01 Appointment of Mr Oliver Nicholas Hammond as a director on 8 March 2022
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 177.933
  • ANNOTATION Clarification a second filed SH01 was registered on 30/03/22
30 Dec 2021 AA Micro company accounts made up to 30 April 2021