- Company Overview for CULTAHOLIC VENTURES LIMITED (10949403)
- Filing history for CULTAHOLIC VENTURES LIMITED (10949403)
- People for CULTAHOLIC VENTURES LIMITED (10949403)
- Registers for CULTAHOLIC VENTURES LIMITED (10949403)
- More for CULTAHOLIC VENTURES LIMITED (10949403)
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 |