ONE CUTTING ROOM SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Murtaza Hassanally as a director on 2025-05-31

View Document

16/05/2516 May 2025 Appointment of Mr Nathan Joshua Ezair as a director on 2025-05-03

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

29/09/2329 September 2023 Termination of appointment of Peter Andreas Carstensen as a director on 2023-09-21

View Document

02/06/232 June 2023 Termination of appointment of Scott John Bamber as a director on 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL DOWNEY

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM UNIT 5 ROYAL MILL 17 REDHILL STREET MANCHESTER M4 5BA UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR SCOTT JOHN BAMBER

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN EDELMAN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS RACHEL SARA DOWNEY

View Document

17/12/1817 December 2018 CORPORATE DIRECTOR APPOINTED NUBIS ROCK REAL ESTATE LIMITED

View Document

17/12/1817 December 2018 CORPORATE DIRECTOR APPOINTED M4NCHESTER HOLDINGS LTD

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR PETER ANDREAS CARSTENSEN

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MURTAZA HASSANALLY

View Document

17/12/1817 December 2018 CESSATION OF MARTIN LEE EDELMAN AS A PSC

View Document

17/12/1817 December 2018 NOTIFICATION OF PSC STATEMENT ON 17/12/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MARTIN LEE EDELMAN / 18/04/2018

View Document

17/04/1817 April 2018 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