- Company Overview for CULTURVATE LTD (09983987)
- Filing history for CULTURVATE LTD (09983987)
- People for CULTURVATE LTD (09983987)
- More for CULTURVATE LTD (09983987)
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) |
---|---|---|---|
15 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 January 2019
|
|
28 Nov 2018 | AA | Total exemption full accounts made up to 27 February 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
06 Feb 2018 | PSC07 | Cessation of Perry Bird as a person with significant control on 5 June 2017 | |
06 Feb 2018 | PSC07 | Cessation of Craig Michael Barnett as a person with significant control on 5 June 2017 | |
30 Jan 2018 | AA | Micro company accounts made up to 27 February 2017 | |
26 Jan 2018 | PSC01 | Notification of Craig Michael Barnett as a person with significant control on 5 June 2017 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
10 Oct 2017 | AP03 | Appointment of Mr Toby Norman as a secretary on 9 October 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Perry Bird on 20 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Craig Barnett as a director on 1 June 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Sep 2016 | TM01 | Termination of appointment of Emma Wynter as a director on 31 August 2016 | |
18 Sep 2016 | TM01 | Termination of appointment of William Bromley as a director on 31 August 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Alacrity House Kingsway Newport Gwent NP20 1HG Wales to The Innovation Centre Chepstow Road Newport NP18 2YB on 22 February 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|