CUTPASTECREATE LIMITED

Company Documents

DateDescription
18/11/1618 November 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

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON AYRES / 01/11/2015

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
NORMANDY HOUSE 309 HIGH STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 3HW

View Document

01/04/151 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 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

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
49 HAYWARDS ROAD
CHARLTON KINGS
CHELTENHAM
GLOUCESTERSHIRE
GL52 6RQ
UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/04/1316 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM LOWER GROUND FLOOR 85 LONDON RD CHELTENHAM GL52 6HL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR PAUL STANTON AYRES

View Document

14/04/1114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

10/03/1010 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN THOMPSON AYRES / 09/03/2010

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR BENJAMIN THOMPSON AYRES

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

05/03/095 March 2009 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