CUTTING EDGES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

23/06/1723 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 5 MILLBROOK COURT WARE HERTS SG12 7JN

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY MAX PENDLETON

View Document

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MAX JOSEPH PENDLETON / 01/01/2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 68 COMMON ROAD STOTFOLD HITCHIN HERTFORDSHIRE SG5 4DF

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE CARDALL / 04/03/2010

View Document

09/03/109 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/944 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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