Advanced company searchLink opens in new window

CULLIS HOLDINGS LTD

Company number 10608988

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)
14 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
01 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
04 Aug 2021 PSC01 Notification of Lisa Darrington as a person with significant control on 31 March 2017
04 Aug 2021 PSC01 Notification of Lee Cullis as a person with significant control on 31 March 2017
04 Aug 2021 PSC07 Cessation of Sandra Gloria Cullis as a person with significant control on 31 March 2017
04 Aug 2021 PSC07 Cessation of Michael Steven Cullis as a person with significant control on 31 March 2017
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 AD01 Registered office address changed from The Spinney 98a Great North Road Eaton Socon St. Neots Cambridgeshire PE19 8EJ England to St George's House George Street Huntingdon Cambridgeshire PE29 3GH on 6 July 2021
04 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
11 Dec 2018 MR01 Registration of charge 106089880002, created on 4 December 2018
06 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
20 Sep 2017 MR01 Registration of charge 106089880001, created on 13 September 2017
17 Aug 2017 SH08 Change of share class name or designation
26 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100