- Company Overview for CULL ASSOCIATES LTD (07205564)
- Filing history for CULL ASSOCIATES LTD (07205564)
- People for CULL ASSOCIATES LTD (07205564)
- More for CULL ASSOCIATES LTD (07205564)
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) |
---|---|---|---|
02 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AD01 | Registered office address changed from 41 South Park Grove New Malden Surrey KT3 5DA United Kingdom on 30 September 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Milena Lanzetta on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Mr Matthew Robert Cull on 30 April 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
20 Jun 2012 | CH03 | Secretary's details changed for Mr Matthew Cull on 20 June 2012 | |
03 May 2012 | AD01 | Registered office address changed from 1a Ullswater Crescent Kingston Vale Surrey SW15 3RG on 3 May 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
12 Mar 2012 | CERTNM |
Company name changed cimbax products LIMITED\certificate issued on 12/03/12
|
|
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
23 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
14 May 2010 | AD01 | Registered office address changed from International House London W1J 7BU United Kingdom on 14 May 2010 | |
29 Mar 2010 | NEWINC | Incorporation |