CUT 'N' COLLAR LIMITED
Status | ACTIVE |
Company No. | 11138763 |
Category | Private Limited Company |
Incorporated | 08 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CUT 'N' COLLAR LIMITED is an active private limited company with number 11138763. It was incorporated 6 years, 4 months, 22 days ago, on 08 January 2018. The company address is 43 Oak Tree Road 43 Oak Tree Road, Bedford, MK45 2UH, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 28 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Termination director company with name termination date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Salih
Termination date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Old address: 94 the Walk Potters Bar EN6 1QF England
New address: 43 Oak Tree Road Ampthill Bedford MK45 2UH
Change date: 2019-11-05
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-25
Psc name: Miss Emma Salih
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-25
Officer name: Miss Emma Salih
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Steven Andrews
Change date: 2019-10-25
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Emma Salih
Change date: 2019-08-02
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Steven Andrews
Change date: 2019-08-02
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emma Salih
Change date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
New address: 94 the Walk Potters Bar EN6 1QF
Change date: 2019-08-02
Old address: 81 Forresters Drive Welwyn Garden City AL7 2JA United Kingdom
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Some Companies
BUILDING 144 CULHAM NO.1 SITE,CULHAM,OX14 3DA
Number: | 04748368 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, OAK SPINNEY PARK RATBY LANE,LEICESTER,LE3 3AW
Number: | 06797530 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH VILLA 108/12 LIMITED
MILESTONE HOUSE 18 NURSERY COURT,KIBWORTH HARCOURT,LE8 0EX
Number: | 07797349 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TEMPLAR STABLE BROXBOURNEBURY MEWS,HERTFORDSHIRE,EN10 7JA
Number: | 05753580 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON KEYNES RUGBY UNION FOOTBALL CLUB LIMITED
SILBURY COURT EAST,CENTRAL MILTON KEYNES,MK9 2AF
Number: | 07826696 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WHITE HOUSE,ISLE OF HARRIS,HS3 3EH
Number: | SC605755 |
Status: | ACTIVE |
Category: | Private Limited Company |