CUTTING-EDGE UK LIMITED
Status | ACTIVE |
Company No. | 06971631 |
Category | Private Limited Company |
Incorporated | 24 Jul 2009 |
Age | 14 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CUTTING-EDGE UK LIMITED is an active private limited company with number 06971631. It was incorporated 14 years, 10 months, 8 days ago, on 24 July 2009. The company address is Unit 4e, Wymondham Business Centre Eleven Mile Lane Unit 4e, Wymondham Business Centre Eleven Mile Lane, Wymondham, NR18 9JL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change sail address company with old address new address
Date: 11 Aug 2021
Category: Address
Type: AD02
New address: Unit 4E Eleven Mile Lane Suton Wymondham Norfolk NR18 9JL
Old address: C/O Cutting-Edge Uk Ltd 47 the Lizard Wymondham Norfolk NR18 9BH England
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Old address: C/O Christopher Gottfried 47 the Lizard Wymondham Norfolk NR18 9BH England
New address: Unit 4E, Wymondham Business Centre Eleven Mile Lane Suton Wymondham NR18 9JL
Change date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Change sail address company with old address new address
Date: 01 Aug 2016
Category: Address
Type: AD02
New address: C/O Cutting-Edge Uk Ltd 47 the Lizard Wymondham Norfolk NR18 9BH
Old address: C/O Christopher Gottfried Unit 3 Sydenham Industrial Estate Kangley Bridge Road London SE26 5BA England
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
New address: C/O Christopher Gottfried 47 the Lizard Wymondham Norfolk NR18 9BH
Change date: 2016-05-09
Old address: Unit 3 Sydenham Industrial Estate Kangley Bridge Road London SE26 5BA
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 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: 04 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts amended with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 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: 01 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 16 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: 12 Aug 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Change sail address company with old address
Date: 12 Aug 2013
Category: Address
Type: AD02
Old address: C/O Christopher Gottfried 85a Marmion Road Southsea Hampshire PO5 2AX United Kingdom
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 15 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-15
Officer name: Christopher Myles Gottfried
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Old address: , C/O Christopher Gottfried, 85a Marmion Road, Southsea, Hampshire, PO5 2AX, United Kingdom
Change date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Change sail address company with old address
Date: 14 Aug 2012
Category: Address
Type: AD02
Old address: C/O Christopher Gottfried 46 Castle Road Southsea Hampshire PO5 3AZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 21 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Change registered office address company with date old address
Date: 29 Mar 2011
Action Date: 29 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-29
Old address: , 46 Castle Road, Southsea, Hampshire, PO5 3AZ, United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-24
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 24 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-24
Officer name: Christopher Myles Gottfried
Documents
Move registers to sail company
Date: 28 Jul 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Curtis Allen
Documents
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Attree
Documents
Change registered office address company with date old address
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-18
Old address: , C/O Christopher Gottfried, Ground Floor Flat 8 St. Andrews Road, Southsea, Hampshire, PO5 1ET, England
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Anthony David Attree
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Christopher Myles Gottfried
Documents
Change person director company with change date
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony David Attree
Change date: 2009-11-21
Documents
Change registered office address company with date old address
Date: 21 Nov 2009
Action Date: 21 Nov 2009
Category: Address
Type: AD01
Old address: , 1 Mayfield Green, Great Bookham, Surrey, KT23 4LW, United Kingdom
Change date: 2009-11-21
Documents
Some Companies
BUSPACE STUDIOS,LONDON,W10 5AP
Number: | 09740585 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR
Number: | 11920573 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMS HENDERSON PROPERTY LIMITED
15 BRAEHEAD PLACE,LINLITHGOW,EH49 6EF
Number: | SC598368 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 INGS LANE,ROCHDALE,OL12 7AL
Number: | 11541635 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBRIAN WATER FINANCE PLC
NORTHUMBRIA HOUSE,PITY ME,DH1 5FJ
Number: | 04326507 |
Status: | ACTIVE |
Category: | Public Limited Company |
BROADWAY HOUSE,CARDIFF,CF24 1PU
Number: | 07300981 |
Status: | ACTIVE |
Category: | Private Limited Company |