CUTTING EDGE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
08/11/248 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
02/11/232 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
02/02/232 February 2023 | Registered office address changed from 5 New Street North Perrott Crewkerne Somerset TA18 7st England to 5 Manor Buildings, New Street North Perrott Crewkerne Somerset TA18 7st on 2023-02-02 |
09/11/229 November 2022 | Registered office address changed from 3 Manor Buildings New Street North Perrott Crewkerne Somerset TA18 7st England to 5 New Street North Perrott Crewkerne Somerset TA18 7st on 2022-11-09 |
09/11/229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
22/10/2122 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
31/07/1931 July 2019 | ADOPT ARTICLES 14/07/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM STONECROFT NEW STREET NORTH PERROTT CREWKERNE TA18 7ST |
20/09/1720 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/11/1618 November 2016 | DIRECTOR APPOINTED MRS SHARON MANLEY |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/02/1612 February 2016 | 03/02/16 NO CHANGES |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/02/1419 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE MANLEY |
20/04/1120 April 2011 | 16/03/11 STATEMENT OF CAPITAL GBP 99 |
08/03/118 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR APPOINTED LEE RUSSELL MANLEY |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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