CUTTING EDGE CURTAINS LTD

Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FITZSIMONS / 03/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KARIN JUDITH FINLAY / 03/07/2017

View Document

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

View Accounts

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM C/O MICHAEL HUNTER & COMPANY 1 BOUCHER CRESCENT BELFAST

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE ELIZABETH FINLAY / 20/08/2015

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED LYNNE FITZSIMONS

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS KARIN JUDITH FINLAY

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON GORDON

View Document

29/01/1329 January 2013 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