Advanced company searchLink opens in new window

CULTURA SYSTEMS LIMITED

Company number 09204603

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)
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
  • GBP 7.896
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
  • GBP 7.53
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
  • GBP 6.19
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 2 December 2021
  • GBP 5.99
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 5.714
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5.532
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 5.35