KULT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06750959 |
Category | Private Limited Company |
Incorporated | 17 Nov 2008 |
Age | 15 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KULT MANAGEMENT LIMITED is an active private limited company with number 06750959. It was incorporated 15 years, 6 months, 15 days ago, on 17 November 2008. The company address is 22 The Nursery 22 The Nursery, Abingdon, OX14 4UA, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Dec 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 22 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 12 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
New address: 22 the Nursery Sutton Courtenay Abingdon OX14 4UA
Old address: Ground Floor Front 9 Heathmans Road London SW6 4TJ
Change date: 2020-03-16
Documents
Confirmation statement with no updates
Date: 24 Dec 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-17
Officer name: Michael Amott
Documents
Change person director company with change date
Date: 17 Dec 2010
Action Date: 17 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Gossow
Change date: 2010-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Ground Floor Front 9 Heathmans Road London SW11 3HB
Change date: 2010-10-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-10
Old address: 26a Winders Road Battersea London SW11 3HB United Kingdom
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed michael amott
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark john howe
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed angela gossow
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth davies
Documents
Some Companies
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 09906662 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRECON TERRACE,BARGOED,CF81 9HB
Number: | 10755359 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT VIEW ACCOUNTANCY SERVICES LIMITED
LOWER MILL SHAW BARN SHEFFIELD ROAD,HOLMFIRTH,HD9 7TP
Number: | 05760097 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 6000,HAVANT,PO9 1SA
Number: | 06594854 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GREENWOOD CRESCENT,ROTHERHAM,S66 2LR
Number: | 11698027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAFFOLD DESIGN COMPANY LIMITED
105 STATION ROAD,LONDON,E4 7BU
Number: | 04926806 |
Status: | ACTIVE |
Category: | Private Limited Company |