GLOBAL CUTTING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Change of details for Mr Edward Robert Cosford as a person with significant control on 2025-04-24

View Document

29/04/2529 April 2025 Change of details for Mr Edward Robert Cosford as a person with significant control on 2025-04-24

View Document

28/04/2528 April 2025 Registered office address changed from 1-2 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ England to 2 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 2025-04-28

View Document

28/04/2528 April 2025 Registered office address changed from Unit 12 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB England to 1-2 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Edward Robert Cosford on 2025-04-24

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Termination of appointment of Nicholas Edward Martin as a director on 2024-04-30

View Document

09/05/249 May 2024 Director's details changed for Mr Nicholas Edward Martin on 2024-04-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD MARTIN / 17/04/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 07/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 07/04/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 16/01/2019

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 11/12/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 CESSATION OF EDWARD ROBERT COSFORD AS A PSC

View Document

06/12/176 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 05/01/2017

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR NICHOLAS EDWARD MARTIN

View Document

02/10/172 October 2017 CESSATION OF ROBERT COSFORD AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COSFORD

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT COSFORD

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSFORD / 06/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COSFORD / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSFORD / 24/06/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 18 FRANCIS DICKINS CLOSE WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7RH

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 06/04/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 06/04/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COSFORD / 06/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 06/04/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/08/136 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/136 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/136 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 500

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT COSFORD / 11/06/2013

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADDIS

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 750

View Document

25/10/1225 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1225 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/08/121 August 2012 DIRECTOR APPOINTED MR EDWARD ROBERT COSFORD

View Document

02/05/122 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADDIS / 17/06/2010

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 £ NC 100/10000 21/08/

View Document

19/09/0319 September 2003 NC INC ALREADY ADJUSTED 21/08/03

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 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