Advanced company searchLink opens in new window

CUT THE MUSTARD(UK) LIMITED

Company number 05643110

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)
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
  • RES15 ‐ Change company name resolution on 2024-04-30
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