Advanced company searchLink opens in new window

OLIVER CUTTS LTD

Company number 04197648

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)
04 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Jan 2024 MR04 Satisfaction of charge 041976480003 in full
15 Dec 2023 MR01 Registration of charge 041976480005, created on 11 December 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Feb 2022 TM02 Termination of appointment of Julie Ann Newman as a secretary on 9 February 2022
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
02 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
01 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Sep 2016 MR01 Registration of charge 041976480004, created on 8 September 2016
02 Sep 2016 MR01 Registration of charge 041976480003, created on 1 September 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AP01 Appointment of Mrs Julie Ann Newman as a director on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr Mark Burchfield as a director on 24 June 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
26 Apr 2016 CH01 Director's details changed for Mr Oliver Alister Sidney Cutts on 1 April 2015