CUTTER CONSULTANCY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

24/01/2524 January 2025 Notification of Hub Consult Limited as a person with significant control on 2025-01-17

View Document

24/01/2524 January 2025 Cessation of Alexander Cutter as a person with significant control on 2025-01-17

View Document

09/12/249 December 2024 Appointment of Mr Philip Nicholson as a director on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Alexander Cutter as a director on 2024-12-09

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

22/06/2422 June 2024 Micro company accounts made up to 2023-11-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-24

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD ENGLAND

View Document

08/11/198 November 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