DAVID CUFFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Appointment of Mr Matthew William Paul Cuffe as a director on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Carol Ann Cuffe as a director on 2022-10-19

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 0BH ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS CAROL ANN CUFFE

View Document

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

View Accounts

10/12/1910 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085888390001

View Document

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085888390002

View Document

04/09/194 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/194 September 2019 COMPANY NAME CHANGED LONDON ANIMAL HOSPITAL LTD. CERTIFICATE ISSUED ON 04/09/19

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CLAUDE CUFFE / 06/04/2017

View Document

26/07/1926 July 2019 CESSATION OF DAVID JOHN CLAUDE CUFFE AS A PSC

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 7 KENBURY STREET LONDON LONDON SE5 9BS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CUFFE

View Document

13/06/1813 June 2018 CESSATION OF MATTHEW WILLLIAM PAUL CUFFE AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF JONATHAN CHARLES EDMUND ALEXANDER CUFFE AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN CUFFE

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUFFE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WILLLIAM PAUL CUFFE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CLAUDE CUFFE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES EDMUND ALEXANDER CUFFE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM THE LONDON ANIMAL HOSPITAL KENBURY STREET CAMBERWELL LONDON SE5 9BS ENGLAND

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM 7 KENBURY STREET CAMBERWELL LONDON LONDON SE5 9BS UNITED KINGDOM

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CLAUDE CUFFE

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 52 ABBEVILLE ROAD LONDON SW4 9NF

View Document

24/03/1724 March 2017 PREVEXT FROM 04/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085888390001

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085888390002

View Document

06/08/166 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/02/1610 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 CURREXT FROM 30/06/2016 TO 04/09/2016

View Document

17/10/1517 October 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES EDMUND ALEXANDER CUFFE

View Document

17/10/1517 October 2015 DIRECTOR APPOINTED MR MATTHEW WILLLIAM PAUL CUFFE

View Document

17/07/1517 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1328 June 2013 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