CUTTING EDGE COMMUNICATIONS PVT. LTD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Appointment of Mr Shaid Munir as a director on 2025-07-14

View Document

19/03/2519 March 2025 Micro company accounts made up to 2025-01-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/11/2416 November 2024 Micro company accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Registered office address changed from 2 Gathorne Street Bradford West Yorkshire BD7 3DA to 544 544 Great Horton Road Bradford BD7 3HG on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mr Saeed Ahmed as a person with significant control on 2023-10-01

View Document

13/10/2313 October 2023 Director's details changed for Mr Saeed Ahmed on 2023-10-01

View Document

13/10/2313 October 2023 Registered office address changed from 544 Great Horton Road Bradford BD7 3HG United Kingdom to 544 Great Horton Road Bradford BD7 3HG on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 544 544 Great Horton Road Bradford BD7 3HG United Kingdom to 544 Great Horton Road Bradford BD7 3HG on 2023-10-13

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2022-01-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

09/04/229 April 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-01-31

View Document

14/02/2114 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

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

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

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

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/03/143 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

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

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 COMPANY NAME CHANGED ROSE MEDIA PVT LTD CERTIFICATE ISSUED ON 24/12/12

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ZAFAR BUTT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR GULZREEN ASHRAF

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MALIK

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GULZREEN ASHARAF / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARIF MALIK / 06/02/2012

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 2 GAHORNE STREET BRADFORD BD7 3DA UNITED KINGDOM

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL BUTT / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED AHMED / 06/02/2012

View Document

25/01/1225 January 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