CUT THROUGH CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

10/03/2510 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 ADOPT ARTICLES 17/06/2019

View Document

25/07/1925 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENIS BANKS / 15/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE BANKS / 15/11/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 11/07/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 11/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE BANKS / 11/07/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 13/01/2016

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 13/01/2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE BANKS / 13/01/2016

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES BANKS

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 23/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY JANE BANKS / 23/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS BANKS / 23/07/2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR JACK BANKS

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR JACK MICHAEL BANKS

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR CHARLES CHRISTOPHER BANKS

View Document

26/07/1126 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 S366A DISP HOLDING AGM 27/12/2008

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 COMPANY NAME CHANGED CUT THROUGH CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 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