CUTET TECHNOLOGIES LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Registered office address changed from Somerset House 59 Somerset Road Meadvale Redhill Surrey RH1 6nd England to Somerset House Somerset Road Redhill RH1 6nd on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Director's details changed for Mr David Jason Charitos on 2023-01-04

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

08/07/218 July 2021 Registered office address changed from 182 Balcombe Road Horley Surrey RH6 9ER United Kingdom to Somerset House 59 Somerset Road Meadvale Redhill Surrey RH1 6nd on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 ADOPT ARTICLES 14/06/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHT IN THE CLOUD LLP

View Document

02/07/192 July 2019 CESSATION OF DAVID JOHN HOWSON AS A PSC

View Document

02/07/192 July 2019 14/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1924 June 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWSON

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR DAVID JASON CHARITOS

View Document

23/01/1923 January 2019 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