Advanced company searchLink opens in new window

CLEAR CUT NATIONS AND REGIONS LIMITED

Company number 03174011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Mar 2024 AD01 Registered office address changed from 41 Roman Gardens Kings Langley WD4 8LG England to Unit a2, First Floor the Walker Building 58 Oxford Street Birmingham B5 5NR on 12 March 2024
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
02 May 2023 PSC05 Change of details for Clearcut Pictures Limited as a person with significant control on 2 May 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
10 May 2022 CH01 Director's details changed for Mr Horacio Guillermo Queiro on 6 March 2022
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 CH01 Director's details changed for Mr Horacio Guillermo Queiro on 6 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Horacio Guillermo Queiro on 14 March 2022
13 Jan 2022 AD01 Registered office address changed from 44-48 Bloomsbury Street London WC1B 3QJ England to 41 Roman Gardens Kings Langley WD4 8LG on 13 January 2022
10 Jan 2022 AD01 Registered office address changed from 41 Roman Gardens Kings Langley WD4 8LG England to 44-48 Bloomsbury Street London WC1B 3QJ on 10 January 2022
24 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
01 Apr 2021 AD01 Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England to 41 Roman Gardens Kings Langley WD4 8LG on 1 April 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
09 Sep 2020 AD01 Registered office address changed from 8 Bayley Street London WC1B 3HB England to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA on 9 September 2020
24 Jul 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
24 Jul 2020 AD01 Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England to 8 Bayley Street London WC1B 3HB on 24 July 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Mar 2020 AD01 Registered office address changed from 8 Bayley Street London WC1B 3HB England to 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA on 10 March 2020
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
25 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
27 Feb 2019 PSC02 Notification of Clearcut Pictures Limited as a person with significant control on 31 January 2019