CULLUM DESIGN COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Termination of appointment of Edward Antony Townsend Roscoe as a director on 2024-05-01

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Registered office address changed from 11 Chapel Road Chapel Road West Ealing London W13 9AE England to 11 Chapel Road London W13 9AE on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Marie Elisabeth Natalie Fernbach as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

24/01/2424 January 2024 Cessation of Edward Antony Townsend Roscoe as a person with significant control on 2024-01-24

View Document

16/12/2316 December 2023 Termination of appointment of Marie Elisabeth Natalie Fernbach as a secretary on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mrs Marie Elisabeth Natalie Fernbach as a director on 2023-12-15

View Document

20/10/2320 October 2023 Registered office address changed from Poundon House Main Street Poundon Bicester OX27 9BB England to 11 Chapel Road Chapel Road West Ealing London W13 9AE on 2023-10-20

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 33 BATTERSEA CHURCH ROAD LONDON SW11 3LY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

25/12/1925 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/04/162 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/01/1322 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIE ELISABETH NATALIE ROSCOE / 16/11/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY GABRIELE ROSCOE

View Document

04/03/104 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

15/04/0915 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 05/07/06 TO 31/07/06

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/05

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 33 BATTERSEA CHURCH ROAD LONDON SW11 3LY

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: POUNDON HOUSE MAIN STREET, POUNDON BICESTER OXFORDSHIRE OX27 9BB

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/07/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/00

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: POUNDON HOUSE MAIN STREET, POUNDON BICESTER OXFORDSHIRE OX6 0BB

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 05/07/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 05/07/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 05/07/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 05/07/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/07/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/07

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: C/O DIXON WILSON 3, THOMAS MORE ST LONDON E1 9YX

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/02/9325 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 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