CUESCRIPT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Total exemption full accounts made up to 2024-12-31 |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/09/238 September 2023 | Appointment of Ms Arlette Serviable as a director on 2023-08-25 |
| 08/09/238 September 2023 | Termination of appointment of Brian John Larter as a director on 2023-08-25 |
| 08/09/238 September 2023 | Termination of appointment of Justine Claire Larter as a director on 2023-08-24 |
| 08/09/238 September 2023 | Appointment of Mr Michael Accardi as a director on 2023-08-24 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/05/2220 May 2022 | Change of details for Alc.Tv Limited as a person with significant control on 2016-04-06 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | DIRECTOR APPOINTED MRS JUSTINE CLAIRE LARTER |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 09/12/189 December 2018 | REGISTERED OFFICE CHANGED ON 09/12/2018 FROM VICTORIA HOUSE HARESTONE VALLEY ROAD CATERHAM SURREY CR3 6HY |
| 31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/12/1717 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/01/168 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER CAREY |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/12/1430 December 2014 | REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 21 ORWELL ROAD BARRINGTON CAMBRIDGE CB22 7SE UNITED KINGDOM |
| 30/12/1430 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 27/03/1427 March 2014 | DIRECTOR APPOINTED MR BRIAN JOHN LARTER |
| 16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company