- Company Overview for CUT THE MUSTARD(UK) LIMITED (05643110)
- Filing history for CUT THE MUSTARD(UK) LIMITED (05643110)
- People for CUT THE MUSTARD(UK) LIMITED (05643110)
- More for CUT THE MUSTARD(UK) LIMITED (05643110)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with updates | |
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jun 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 March 2024 | |
10 Jun 2024 | CERTNM |
Company name changed sps marketing LIMITED\certificate issued on 10/06/24
|
|
10 Jun 2024 | CONNOT | Change of name notice | |
17 May 2024 | AP01 | Appointment of Mr Darren Martin Graydon as a director on 13 May 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
15 Dec 2023 | CH01 | Director's details changed for Mr Daryl Mark Fulls on 15 December 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jul 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
31 Oct 2022 | PSC02 | Notification of Scribble & Think Ltd as a person with significant control on 30 September 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of David John Lobley as a director on 30 September 2022 | |
31 Oct 2022 | TM02 | Termination of appointment of Beryl Hilary John as a secretary on 30 September 2022 | |
31 Oct 2022 | AP01 | Appointment of Mr Daryl Mark Fulls as a director on 30 September 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Ty'r Graig Penuel Road Pentyrch Cardiff CF15 9LJ to Unit 7 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4FD on 31 October 2022 | |
09 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
24 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ to Ty'r Graig Penuel Road Pentyrch Cardiff CF15 9LJ on 13 June 2019 |