CUTBOX LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Statement of affairs with form AM02SOA |
12/06/2512 June 2025 | Statement of administrator's proposal |
30/04/2530 April 2025 | Appointment of an administrator |
22/04/2522 April 2025 | Registered office address changed from 5 Rutters Close Kidlington OX5 1SN England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-04-22 |
19/07/2419 July 2024 | Resolutions |
19/07/2419 July 2024 | Memorandum and Articles of Association |
19/07/2419 July 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
19/07/2419 July 2024 | Change of share class name or designation |
13/06/2413 June 2024 | Termination of appointment of Oliver Nicholas Hammond as a director on 2024-06-13 |
13/06/2413 June 2024 | Termination of appointment of Louis Angel-Scott as a director on 2024-06-02 |
22/04/2422 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-09-05 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-13 with updates |
10/04/2410 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-04-12 |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Memorandum and Articles of Association |
02/11/232 November 2023 | Resolutions |
25/10/2325 October 2023 | Statement of capital following an allotment of shares on 2023-09-05 |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-04-12 |
16/05/2316 May 2023 | Cessation of Louis Angel - Scott as a person with significant control on 2022-03-08 |
16/05/2316 May 2023 | Notification of a person with significant control statement |
16/05/2316 May 2023 | Cessation of Osajie Dhasune George Oboh as a person with significant control on 2022-03-08 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
23/04/2323 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Memorandum and Articles of Association |
30/03/2230 March 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-08 |
29/03/2229 March 2022 | Appointment of Mr Oliver Nicholas Hammond as a director on 2022-03-08 |
17/03/2217 March 2022 | Statement of capital following an allotment of shares on 2022-03-09 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/201 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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