CUTTER AND SQUIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Ms Annabel Lui on 2025-01-01

View Document

09/04/259 April 2025 Director's details changed for Ms Emily Lui on 2025-01-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

01/02/241 February 2024 Satisfaction of charge 081896760002 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 081896760001 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Appointment of Ms Emily Lui as a director on 2023-01-10

View Document

31/01/2331 January 2023 Termination of appointment of Yuk Ming Lui as a director on 2023-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CESSATION OF ANNABEL LUI AS A PSC

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AE BAKERY HOLDINGS LIMITED

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

12/04/2112 April 2021 CESSATION OF EMILY LUI AS A PSC

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL LUI / 25/08/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MS ANNABEL LUI / 25/08/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL LUI / 29/05/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / YUK MING LUI / 29/05/2018

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM UNIT 7 TALINA CENTRE 23A BAGLEYS LANE FULHAM LONDON SW6 2BW

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081896760002

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / YUK MING LUI / 24/07/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL LUI / 24/07/2015

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081896760001

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ ENGLAND

View Document

26/09/1326 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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