CULLINSA LTD

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/06/1923 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 COMPANY NAME CHANGED CARAMBA (U.K.) LIMITED CERTIFICATE ISSUED ON 05/07/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN CULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/07/136 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN CULL / 10/07/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/06/1121 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN CULL / 01/01/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH

View Document

24/08/1024 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH CULL

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/08/093 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 S386 DISP APP AUDS 23/03/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 15/03/96

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/05/9413 May 1994 REGISTERED OFFICE CHANGED ON 13/05/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 REGISTERED OFFICE CHANGED ON 11/02/93 FROM: SHERWOOD HOUSE 104 HIGH STREET CROWTHORNE BERKS RG11 7AX

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: UNIT 1, ORPHEUS HOUSE CALLEVA PARK ALDERMASTON BERKS. RG7 4QW

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: 35 BROAD STREET WOKINGHAM BERKSHIRE RG11 1AU

View Document

28/03/8928 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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