- Company Overview for CULTURA SYSTEMS LIMITED (09204603)
- Filing history for CULTURA SYSTEMS LIMITED (09204603)
- People for CULTURA SYSTEMS LIMITED (09204603)
- Charges for CULTURA SYSTEMS LIMITED (09204603)
- More for CULTURA SYSTEMS LIMITED (09204603)
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) |
---|---|---|---|
17 Dec 2024 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
22 Aug 2024 | TM01 | Termination of appointment of Dennis Matthew Bacon as a director on 17 August 2024 | |
02 Jan 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
18 Apr 2023 | TM01 | Termination of appointment of Gary Robert Drew as a director on 6 January 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Jonathan Paul Bennett as a director on 20 January 2023 | |
18 Apr 2023 | TM01 | Termination of appointment of Andrew Charles Scoular Lawson as a director on 30 March 2023 | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
06 Dec 2022 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 6 December 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
09 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 31 July 2022
|
|
11 Jul 2022 | TM01 | Termination of appointment of Jill Anne Schwieters as a director on 30 June 2022 | |
23 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
23 Jun 2022 | AP04 | Appointment of Cooper Faure Limited as a secretary on 13 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Barry Thomas Hagger as a secretary on 6 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of John Bacon as a director on 31 May 2022 | |
05 May 2022 | AP01 | Appointment of Mr Andrew Charles Scoular Lawson as a director on 5 May 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 21 April 2022
|
|
22 Apr 2022 | AD01 | Registered office address changed from Cooper Faure First Floor 131 High Street Teddington London TW11 8HH England to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 22 April 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP England to Cooper Faure First Floor 131 High Street Teddington London TW11 8HH on 15 March 2022 | |
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 6 December 2021
|
|
02 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 2 December 2021
|
|
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2021
|