Advanced company searchLink opens in new window

CUTE NUTRITION LTD

Company number 09951052

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)
19 Jun 2018 AA01 Previous accounting period shortened from 29 June 2018 to 31 December 2017
18 Jun 2018 TM01 Termination of appointment of Philip John Prosser as a director on 15 June 2018
18 Jun 2018 TM01 Termination of appointment of Thomas Mark Wallace as a director on 15 June 2018
18 Jun 2018 TM01 Termination of appointment of John Lyth Sayers as a director on 15 June 2018
18 Jun 2018 AP02 Appointment of Vision Healthcare Nv as a director on 15 June 2018
15 Jun 2018 PSC08 Notification of a person with significant control statement
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 PSC07 Cessation of Thomas Mark Wallace as a person with significant control on 15 June 2018
14 Jun 2018 CH01 Director's details changed for Mr Thomas Mark Wallace on 17 May 2017
14 Jun 2018 PSC04 Change of details for Mr Thomas Mark Wallace as a person with significant control on 17 May 2017
21 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
11 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
07 Dec 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 December 2017
11 Oct 2017 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
11 Aug 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 June 2017
05 Jun 2017 AD01 Registered office address changed from Ledborough Lodge Ledborough Lane Beaconsfield HP9 2DG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 June 2017
21 Apr 2017 CH01 Director's details changed for Mr Thomas Mark Wallace on 21 April 2017
21 Apr 2017 AD01 Registered office address changed from 53 Warwick Road Beaconsfield HP9 2PL United Kingdom to Ledborough Lodge Ledborough Lane Beaconsfield HP9 2DG on 21 April 2017
15 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr Thomas Mark Wallace on 27 January 2017
27 Jan 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 53 Warwick Road Beaconsfield HP9 2PL on 27 January 2017
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 260
30 Mar 2016 CH01 Director's details changed for Mr Tom Wallace on 30 March 2016
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 200.00
09 Mar 2016 AP01 Appointment of John Lyth Sayers as a director on 17 February 2016