CUTTER MICRODOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Change of details for Mr Michael Tanimu Garba as a person with significant control on 2021-08-10

View Document

18/11/2118 November 2021 Termination of appointment of Daniel Roach as a director on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 18 Ellesmere Court Stirling Drive Luton Befordshire LU2 0GD England to 7 Bell Yard 7 Bell Yard London WC2A 2JR on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2021-11-18

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Change of details for Mr Michael Tanimu Garba as a person with significant control on 2021-08-10

View Document

18/11/2118 November 2021 Cessation of Daniel Roach as a person with significant control on 2021-11-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Change of details for Michael Tanimu Garba as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 18 Ellesmere Court 18 Ellesmere Court Stirling Drive Luton Bedfordshire LU2 0GD on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

15/07/2115 July 2021 Registered office address changed from 18 Ellesmere Court 18 Ellesmere Court Stirling Drive Luton Bedfordshire LU2 0GD England to 18 Ellesmere Court Stirling Drive Luton Befordshire LU2 0GD on 2021-07-15

View Document

10/07/2010 July 2020 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