Advanced company searchLink opens in new window

CUTTING EDGE CONTENT LIMITED

Company number 05763104

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)
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
31 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
01 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
01 May 2010 CH01 Director's details changed for Brugnello Peter Gomes on 30 March 2010
13 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Apr 2009 363a Return made up to 30/03/09; full list of members
27 Mar 2009 AA Accounts for a dormant company made up to 31 March 2008
03 Dec 2008 363s Return made up to 30/03/08; no change of members
30 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
04 Aug 2007 363s Return made up to 30/03/07; full list of members
27 Jun 2006 CERTNM Company name changed trevor barry LIMITED\certificate issued on 27/06/06
18 May 2006 287 Registered office changed on 18/05/06 from: 4 park road, moseley birmingham west midlands B13 8AB
18 May 2006 288a New secretary appointed
18 May 2006 288a New director appointed
11 May 2006 288b Secretary resigned
11 May 2006 288b Director resigned
30 Mar 2006 NEWINC Incorporation