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 - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Appointment of Mr Shaid Munir as a director on 2025-07-14 |
19/03/2519 March 2025 | Micro company accounts made up to 2025-01-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/11/2416 November 2024 | Micro company accounts made up to 2024-01-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
13/10/2313 October 2023 | Change of details for Mr Saeed Ahmed as a person with significant control on 2023-10-01 |
13/10/2313 October 2023 | Director's details changed for Mr Saeed Ahmed on 2023-10-01 |
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 |
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 |
18/02/2318 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
16/02/2316 February 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/09/2223 September 2022 | Micro company accounts made up to 2022-01-31 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
09/04/229 April 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/10/215 October 2021 | Micro company accounts made up to 2021-01-31 |
14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1618 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/12/1224 December 2012 | COMPANY NAME CHANGED ROSE MEDIA PVT LTD CERTIFICATE ISSUED ON 24/12/12 |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR BUTT |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GULZREEN ASHRAF |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MALIK |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GULZREEN ASHARAF / 06/02/2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ARIF MALIK / 06/02/2012 |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 2 GAHORNE STREET BRADFORD BD7 3DA UNITED KINGDOM |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL BUTT / 06/02/2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED AHMED / 06/02/2012 |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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