CUTE RESOURCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/12/2319 December 2023 Registered office address changed from 125 Passage Road Passage Road Bristol BS9 3LF England to Beaufort House 113 Parson Street Bristol BS3 5QH on 2023-12-19

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Registered office address changed from 72 Marsh Avenue Marsh Avenue Long Meadow Worcester WR4 0HJ England to 125 Passage Road Passage Road Bristol BS9 3LF on 2023-09-16

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/08/1831 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

25/05/1825 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MS LYDIA JAYNE BARTLETT / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA BARTLETT BARTLETT / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MS LYDIA BARTLETT BARTLETT / 21/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA JAYNE BARTLETT / 21/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MS LYDIA JAYNE BARTLETT / 06/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAHANSHAH SAIDI SHANDASHTI / 06/02/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM SUITE 3A THE CLIFTON ARCADE BOYCES AVENUE CLIFTON VILLAGE BRISTOL BS8 4AA

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANSHAH SAIDI SHANDASHTI / 06/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA JAYNE BARTLETT / 06/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANSHAH SAIDI SHANDASHTI / 06/02/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYDIA JAYNE BARTLETT / 06/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAHANSHAH SAIDI SHANDASHTI / 06/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MS LYDIA JAYNE BARTLETT / 06/02/2018

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/09/144 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073379860001

View Document

02/09/132 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM SUITE 2 THE CLIFTON ARCADE BOYCES AVENUE CLIFTON VILLAGE BRISTOL BS8 4AA

View Document

03/09/123 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR JAHANSHAH SAIDI SHANDASHTI

View Document

05/09/115 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 17 FARINGTON ROAD HENLEAZE BRISTOL BS10 5BN ENGLAND

View Document

06/08/106 August 2010 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