CUTTING EDGE CARPET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

24/01/2224 January 2022 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

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/03/1630 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES FLETCHER / 30/05/2015

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCINDA JANE PARKER / 09/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE PARKER / 09/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES FLETCHER / 09/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JANE CARD / 14/08/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA JANE CARD / 14/08/2010

View Document

09/03/109 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 70-72 NOTTINGHAM ROAD MANSFIELD NOTTS NG18 1BN

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED CUTTING EDGE FURNITURE LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

09/03/069 March 2006 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