CLEAR CUT NATIONS AND REGIONS LIMITED
Company number 03174011
- Company Overview for CLEAR CUT NATIONS AND REGIONS LIMITED (03174011)
- Filing history for CLEAR CUT NATIONS AND REGIONS LIMITED (03174011)
- People for CLEAR CUT NATIONS AND REGIONS LIMITED (03174011)
- Charges for CLEAR CUT NATIONS AND REGIONS LIMITED (03174011)
- More for CLEAR CUT NATIONS AND REGIONS LIMITED (03174011)
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
|
|
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 |