CUTTING EDGE CONTENT LIMITED
Status | ACTIVE |
Company No. | 05763104 |
Category | Private Limited Company |
Incorporated | 30 Mar 2006 |
Age | 18 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
CUTTING EDGE CONTENT LIMITED is an active private limited company with number 05763104. It was incorporated 18 years, 1 month ago, on 30 March 2006. The company address is Ashwood Manor Narborough Road Ashwood Manor Narborough Road, King's Lynn, PE32 1JD, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: Ashwood Manor Narborough Road Pentney King's Lynn Norfolk PE32 1JD
Change date: 2023-12-19
Old address: Ashwood Manor Ashwood Manor Narborough Road Pentney Norfolk PE32 1JD United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-22
Officer name: Brugnello Peter Gomes
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: Ashwood Manor Ashwood Manor Narborough Road Pentney Norfolk PE32 1JD
Old address: 11 Breydon Drive Costessey Norfolk NR8 5AR England
Change date: 2022-06-20
Documents
Confirmation statement with no updates
Date: 18 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2021
Action Date: 18 Dec 2021
Category: Address
Type: AD01
Old address: Fairfield Invicta Road Whitstable Kent CT5 1PN
Change date: 2021-12-18
New address: 11 Breydon Drive Costessey Norfolk NR8 5AR
Documents
Accounts with accounts type dormant
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type dormant
Date: 25 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type dormant
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 28 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-19
Officer name: Brugnello Peter Gomes
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type dormant
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenni Thomas
Termination date: 2017-12-28
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type dormant
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type dormant
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type dormant
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Accounts with accounts type dormant
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person director company with change date
Date: 01 May 2010
Action Date: 30 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brugnello Peter Gomes
Change date: 2010-03-30
Documents
Accounts with accounts type dormant
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/08; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/07; full list of members
Documents
Certificate change of name company
Date: 27 Jun 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trevor barry LIMITED\certificate issued on 27/06/06
Documents
Legacy
Date: 18 May 2006
Category: Address
Type: 287
Description: Registered office changed on 18/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASCOT COURT (LLANDUDNO) LIMITED
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 01545797 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WELL CLOSE,LONDON,SW16 2AH
Number: | 11171744 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOTEL INFORMATION SERVICES LIMITED
WHITECHAPEL TECHNOLOGY CENTRE,LONDON,E1 1DU
Number: | 01517617 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LOTUS PROPERTIES MANAGEMENT UK LIMITED
122 SHIRLEY AVENUE,READING,RG2 8TD
Number: | 10200244 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUFFIELD ROAD,LIVERPOOL,L4 1UL
Number: | 10182047 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SWATTON BARN,SWINDON,SN4 0EU
Number: | OC380648 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |