CUNNINGHAM LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

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

View Accounts

08/05/248 May 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

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

View Accounts

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Director's details changed for Mrs Gaynor Anne Cunningham on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Philip Cunningham on 2022-12-07

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANNE CUNNINGHAM / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CUNNINGHAM / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANNE CUNNINGHAM / 01/10/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 32 LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2ES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR ANNE CUNNINGHAM / 01/08/2014

View Document

01/08/141 August 2014 SECRETARY APPOINTED MR JAMES REA KARL SHARKIE

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS GILLIAN ELISABETH SHARKIE

View Document

01/08/141 August 2014 DIRECTOR APPOINTED PHILIP CUNNINGHAM

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MRS EILEEN BUIST HAMILTON

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNIT 47/52 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY ENGLAND

View Document

05/10/125 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT 47/52 LENTON BOULEVARD NOTTINGHAM NG7 2BY ENGLAND

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT 4 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY ENGLAND

View Document

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

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 61 LENTON BOULEVARD LENTON NOTTINGHAM NG7 2FQ UNITED KINGDOM

View Document

17/08/1117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/10/1025 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PREVSHO FROM 31/08/2010 TO 31/07/2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/12/0931 December 2009 COMPANY NAME CHANGED GP CUNNINGHAM LIMITED CERTIFICATE ISSUED ON 31/12/09

View Document

31/12/0931 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 139 OREGON WAY CHADDESDEN DERBY DE21 6UP

View Document

02/12/092 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/092 December 2009 CHANGE OF NAME 05/11/2009

View Document

21/10/0921 October 2009 Annual return made up to 4 August 2009 with full list of shareholders

View Document

04/08/084 August 2008 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