CULEA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 03/10/253 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 19/07/2519 July 2025 | Compulsory strike-off action has been discontinued |
| 16/07/2516 July 2025 | Director's details changed for Mr Marcus Wallis on 2025-07-01 |
| 16/07/2516 July 2025 | Change of details for Mr Thomas Wallis as a person with significant control on 2025-07-01 |
| 16/07/2516 July 2025 | Registered office address changed from PO Box 4385 07406261 - Companies House Default Address Cardiff CF14 8LH to 22 st. Georges Street Stamford Lincolnshire PE9 2BU on 2025-07-16 |
| 16/07/2516 July 2025 | Director's details changed for Mr Thomas Wallis on 2025-07-01 |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 02/06/252 June 2025 | |
| 02/06/252 June 2025 | |
| 02/06/252 June 2025 | |
| 02/06/252 June 2025 | Registered office address changed to PO Box 4385, 07406261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 15/10/2415 October 2024 | Director's details changed for Mr Marcus Wallis on 2024-10-09 |
| 02/07/242 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 13/10/2313 October 2023 | Change of details for Mr Thomas Wallis as a person with significant control on 2023-10-10 |
| 02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 19/03/2219 March 2022 | Registration of charge 074062610002, created on 2022-03-18 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
| 07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS WALLIS / 07/10/2020 |
| 10/03/2010 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074062610001 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALLIS / 02/10/2019 |
| 04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
| 10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 23/03/1723 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/11/154 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 17/03/1517 March 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 |
| 15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALLIS / 01/10/2013 |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/10/1126 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 17/03/1117 March 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
| 13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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