Advanced company searchLink opens in new window

SHORTCUT LIMITED

Company number 03395223

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)
06 May 2003 AA Total exemption small company accounts made up to 30 June 2002
13 Sep 2002 363s Return made up to 30/06/02; full list of members
09 Apr 2002 AA Total exemption small company accounts made up to 30 June 2001
06 Feb 2002 363s Return made up to 30/06/01; full list of members
05 Jun 2001 363s Return made up to 30/06/00; no change of members
05 Jun 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Jun 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
03 May 2001 AA Accounts for a small company made up to 30 June 2000
30 Jun 2000 363s Return made up to 30/06/99; no change of members
30 Jun 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 May 2000 AA Accounts for a small company made up to 30 June 1999
29 Apr 1999 AA Accounts for a small company made up to 30 June 1998
26 Jan 1999 DISS40 Compulsory strike-off action has been discontinued
26 Jan 1999 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 1999 363s Return made up to 30/06/98; full list of members
24 Jan 1999 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Nov 1998 288a New secretary appointed
24 Jul 1997 288b Director resigned
24 Jul 1997 288b Secretary resigned
24 Jul 1997 287 Registered office changed on 24/07/97 from: regis house 134 percival road enfield middlesex EN1 1QU
24 Jul 1997 288a New director appointed
24 Jul 1997 288a New secretary appointed
18 Jul 1997 MA Memorandum and Articles of Association
18 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Jun 1997 NEWINC Incorporation