CUT SCISSORS GO! LTD

Company Documents

DateDescription
06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1826 October 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

21/02/1821 February 2018 PREVSHO FROM 31/08/2018 TO 31/10/2017

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 PREVSHO FROM 31/03/2018 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY HEWITT / 13/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEWITT / 14/02/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
UNIT 11 HOVE BUSINESS CENTRE
FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

19/07/1219 July 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HEWITT / 24/06/2012

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE HEWITT

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND

View Document

04/04/114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 2

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED LOUISE HEWITT

View Document

17/03/1017 March 2010 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