CULT BRANDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Director's details changed for Miss Hannah Rosemary Meir on 2023-03-09

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Registered office address changed from 75 Aston Road Shifnal Shropshire TF11 8DU England to Unit 1 Merlin Park Unit 1 Merlin Park Halesfield 19 Telford TF7 4FB on 2021-10-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/12/203 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE GAUVIN

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GAUVIN

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARTH GAUVIN

View Document

20/07/2020 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/01/1718 January 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRAD GAUVIN

View Document

31/10/1631 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 87560.00

View Document

31/10/1631 October 2016 ADOPT ARTICLES 06/09/2016

View Document

31/10/1631 October 2016 ADOPT ARTICLES 06/09/2016

View Document

13/05/1613 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BACON / 04/01/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARTH ANGUS GAUVIN / 04/01/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH ROSEMARY MEIR / 04/01/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANICE KAY GAUVIN / 04/01/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL GAUVIN / 04/01/2016

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRAD PAUL GAUVIN / 04/01/2016

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM SWALLOW BARN NEACHLEY LANE SHIFNAL SHROPSHIRE TF11 8PH UNITED KINGDOM

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MISS HANNAH ROSEMARY MEIR

View Document

14/03/1514 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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