CUTTER PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Director's details changed for Mr Michael John Trevor on 2024-09-25

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Director's details changed for Mr Lawrence John Tucker on 2022-01-01

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Appointment of Mr Lawrence John Tucker as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TREVOR / 25/08/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TREVOR / 12/05/2020

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1 OFFORD CLOSE KESGRAVE IPSWICH IP5 2DD ENGLAND

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TREVOR / 12/05/2020

View Document

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

31/10/1931 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 35

View Document

09/04/199 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS O'CARROLL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

29/08/1829 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS BANAHAN / 13/10/2017

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 13/10/17 STATEMENT OF CAPITAL GBP 30.00

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MR MICHAEL JOHN TREVOR

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BANAHAN

View Document

20/11/1720 November 2017 CESSATION OF MICHAEL FRANCIS BANAHAN AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BANAHAN

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 18 LYNN ROAD ELY CB6 1DA

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TREVOR / 01/09/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR MICHAEL JOHN TREVOR

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR KIM CHARLES MOUNT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR LOUIS MICHAEL O'CARROLL

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/06/1014 June 2010 SUB-DIVISION 25/05/10

View Document

14/06/1014 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1014 June 2010 ARTICLES OF ASSOCIATION

View Document

14/06/1014 June 2010 25/05/10 STATEMENT OF CAPITAL GBP 60

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK TREVOR / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information