CUTTER AND SQUIDGE LTD
Status | ACTIVE |
Company No. | 08189676 |
Category | Private Limited Company |
Incorporated | 23 Aug 2012 |
Age | 11 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CUTTER AND SQUIDGE LTD is an active private limited company with number 08189676. It was incorporated 11 years, 9 months, 13 days ago, on 23 August 2012. The company address is Unit 2 Amalgamated Drive Unit 2 Amalgamated Drive, Brentford, TW8 9EZ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Mortgage satisfy charge full
Date: 01 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081896760002
Documents
Mortgage satisfy charge full
Date: 30 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081896760001
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Appoint person director company with name date
Date: 31 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-10
Officer name: Ms Emily Lui
Documents
Termination director company with name termination date
Date: 31 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-10
Officer name: Yuk Ming Lui
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Annabel Lui
Change date: 2022-05-18
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-18
Officer name: Mr Yuk Ming Lui
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 18 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ae Bakery Holdings Limited
Change date: 2022-05-18
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Old address: Unit 15, Sovereign Park Coronation Road London NW10 7QP England
New address: Unit 2 Amalgamated Drive West Cross Industrial Park Brentford TW8 9EZ
Change date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Notification of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ae Bakery Holdings Limited
Notification date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Emily Lui
Documents
Cessation of a person with significant control
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Annabel Lui
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-25
Officer name: Ms Annabel Lui
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-25
Psc name: Ms Annabel Lui
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Yuk Ming Lui
Documents
Change person director company with change date
Date: 18 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Ms Annabel Lui
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
New address: Unit 15, Sovereign Park Coronation Road London NW10 7QP
Old address: Unit 7 Talina Centre 23a Bagleys Lane Fulham London SW6 2BW
Change date: 2017-09-18
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2015
Action Date: 14 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-14
Charge number: 081896760002
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-24
Officer name: Annabel Lui
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yuk Ming Lui
Change date: 2015-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2015
Action Date: 13 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081896760001
Charge creation date: 2015-07-13
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type total exemption small
Date: 22 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-29
Old address: 29-30 Fitzroy Square London W1T 6LQ England
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Some Companies
JJM BUSINESS ANALYSIS & CONSULTANCY LTD
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 06613948 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEW ROAD,BRIGHTON,BN1 1UF
Number: | 05817184 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARZEL PROPERTY MANAGEMENT LTD
19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 10036869 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10605415 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROW WORKS,STUDLEY,B80 7AS
Number: | 11236905 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIVENS QUAY,ANNAN,DG12 6BN
Number: | SC537733 |
Status: | ACTIVE |
Category: | Private Limited Company |