CUTTER AND SQUIDGE LTD

Unit 2 Amalgamated Drive Unit 2 Amalgamated Drive, Brentford, TW8 9EZ, United Kingdom
StatusACTIVE
Company No.08189676
CategoryPrivate Limited Company
Incorporated23 Aug 2012
Age11 years, 9 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081896760002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081896760001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JJM BUSINESS ANALYSIS & CONSULTANCY LTD

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06613948
Status:ACTIVE
Category:Private Limited Company

LUCRAFT SECRETARIAL LIMITED

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

OVERGRAFT CONTRACTING LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10605415
Status:ACTIVE
Category:Private Limited Company

RICOR GLOBAL LIMITED

ARROW WORKS,STUDLEY,B80 7AS

Number:11236905
Status:ACTIVE
Category:Private Limited Company

TN TOBRACH N LTD

NIVENS QUAY,ANNAN,DG12 6BN

Number:SC537733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source