Advanced company searchLink opens in new window

CUCUMBER LIMITED

Company number SC456793

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)
27 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
10 Apr 2019 AP01 Appointment of Dr Sallyann Freudenberg as a director on 6 April 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
18 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 06/11/2018
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 18/01/2019
28 May 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 240
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
20 Dec 2017 AD01 Registered office address changed from 5 the Melting Pot Rose Street Edinburgh EH2 2PR Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 20 December 2017
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 28/12/2017
11 Oct 2017 AD01 Registered office address changed from Drumsyniebeg Lochgoilhead Cairndow Argyll PA24 8AN to 5 the Melting Pot Rose Street Edinburgh EH2 2PR on 11 October 2017
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 200
19 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
17 Nov 2016 AP01 Appointment of Mr Sebastian Zachary Rose as a director on 27 July 2016
15 Nov 2016 AP01 Appointment of Mr Steven Soren Tooke as a director on 27 July 2016
15 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
13 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 December 2013
  • GBP 100
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3