Advanced company searchLink opens in new window

CULTAHOLIC VENTURES LIMITED

Company number 10949403

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)
12 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
26 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
16 Sep 2022 CH01 Director's details changed for Mr Jack King on 14 August 2022
16 Sep 2022 CH01 Director's details changed for Sam Driver on 14 August 2022
16 Sep 2022 CH01 Director's details changed for Adam Pacitti on 14 August 2022
16 Sep 2022 PSC04 Change of details for Adam Pacitti as a person with significant control on 14 August 2022
19 Aug 2022 EW02 Withdrawal of the directors' residential address register information from the public register
19 Aug 2022 EW01RSS Directors' register information at 19 August 2022 on withdrawal from the public register
19 Aug 2022 EW01 Withdrawal of the directors' register information from the public register
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 May 2022 AP01 Appointment of Benjamin Oliver John Potter as a director on 11 April 2022
04 May 2022 AP01 Appointment of Peter Christopher Austin as a director on 11 April 2022
15 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Mar 2019 AD01 Registered office address changed from Flat 1 44 Dean Street Newcastle United Kingdom NE1 1PG to Unit 6 Maling Court Union Street Newcastle Tyne and Wear NE2 1BP on 12 March 2019
25 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
06 Jun 2018 AP01 Appointment of Mr Jack King as a director on 30 December 2017
06 Jun 2018 PSC04 Change of details for Adam Pacitti as a person with significant control on 30 December 2017
06 Jun 2018 PSC07 Cessation of Adam Blampied as a person with significant control on 30 December 2017
21 Nov 2017 AD01 Registered office address changed from 17 Hanover Mill Hanover Street Newcastle upon Tyne NE1 3AB United Kingdom to Flat 1 44 Dean Street Newcastle United Kingdom NE1 1PG on 21 November 2017