CUTBOX LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Statement of affairs with form AM02SOA

View Document

12/06/2512 June 2025 Statement of administrator's proposal

View Document

30/04/2530 April 2025 Appointment of an administrator

View Document

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

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

19/07/2419 July 2024 Change of share class name or designation

View Document

13/06/2413 June 2024 Termination of appointment of Oliver Nicholas Hammond as a director on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Louis Angel-Scott as a director on 2024-06-02

View Document

22/04/2422 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-05

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

10/04/2410 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-12

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Resolutions

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-05

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

16/05/2316 May 2023 Cessation of Louis Angel - Scott as a person with significant control on 2022-03-08

View Document

16/05/2316 May 2023 Notification of a person with significant control statement

View Document

16/05/2316 May 2023 Cessation of Osajie Dhasune George Oboh as a person with significant control on 2022-03-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-08

View Document

29/03/2229 March 2022 Appointment of Mr Oliver Nicholas Hammond as a director on 2022-03-08

View Document

17/03/2217 March 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/201 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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