CUT & CREATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Paul Price-Stephens on 2025-01-01

View Document

20/03/2520 March 2025 Change of details for Mr Paul Price-Stephens as a person with significant control on 2025-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-07 with updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Termination of appointment of Gareth John Risbridger as a director on 2021-07-08

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-07 with no updates

View Document

30/06/2130 June 2021 Compulsory strike-off action has been suspended

View Document

30/06/2130 June 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 DISS40 (DISS40(SOAD))

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 DIRECTOR APPOINTED MR GARETH JOHN RISBRIDGER

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR PAUL PRICE-STEPHENS

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALLEN

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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