Advanced company searchLink opens in new window

CUT CUE LIMITED

Company number 05727509

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
09 Nov 2022 CH01 Director's details changed for Mrs Elizabeth Patricia O'donohoe on 28 October 2022
09 Nov 2022 CH01 Director's details changed for Mr Oliver Michael Bartlett on 28 October 2022
09 Nov 2022 PSC04 Change of details for Mrs Elizabeth Patricia O'donohoe as a person with significant control on 28 October 2022
09 Nov 2022 PSC04 Change of details for Mr Oliver Michael Bartlett as a person with significant control on 28 October 2022
21 Apr 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 62 High Street Redbourn St. Albans AL3 7LN on 21 February 2022
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 AD01 Registered office address changed from C/O Gbp Knox 16 High Holborn London WC1V 6BX England to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 27 September 2021
08 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
08 Mar 2021 CH01 Director's details changed for Mrs Elizabeth Patricia O'donohoe on 8 March 2021
08 Mar 2021 CH01 Director's details changed for Mr Oliver Michael Bartlett on 8 March 2021
08 Mar 2021 PSC04 Change of details for Mr Oliver Michael Bartlett as a person with significant control on 8 March 2021
08 Mar 2021 PSC04 Change of details for Mrs Elizabeth Patricia O'donohoe as a person with significant control on 8 March 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 AD01 Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to C/O Gbp Knox 16 High Holborn London WC1V 6BX on 22 October 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
05 Mar 2019 TM02 Termination of appointment of Elizabeth O'donohoe as a secretary on 2 March 2019
06 Dec 2018 AD01 Registered office address changed from C/O Gbp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on 6 December 2018
22 Nov 2018 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Gbp 48 Charlotte Street London W1T 2NS on 22 November 2018