Advanced company searchLink opens in new window

FRESH CUT DIGITAL LTD

Company number 11426992

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)
10 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
25 Jun 2021 PSC01 Notification of Lee-Anne Scott as a person with significant control on 1 June 2021
22 Jun 2021 PSC04 Change of details for Mr James Scott as a person with significant control on 21 June 2021
22 Jun 2021 PSC04 Change of details for a person with significant control
21 Jun 2021 PSC04 Change of details for Mr James Scott as a person with significant control on 21 June 2021
17 Jun 2021 AD01 Registered office address changed from 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 17 June 2021
14 Jun 2021 CH01 Director's details changed for Mr James David Scott on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mrs Lee-Anne Scott on 14 June 2021
13 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2020 CH01 Director's details changed for Mr James Scott on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ on 1 July 2020
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
23 Jun 2020 CH01 Director's details changed for Mrs Lee-Anne Scott on 29 March 2020
23 Jun 2020 CH01 Director's details changed for Mr James Scott on 29 March 2020
09 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
31 Jan 2019 CH01 Director's details changed for Mrs Lee-Anne Scott on 30 January 2019
17 Dec 2018 CH01 Director's details changed for Mr James Scott on 4 December 2018
17 Dec 2018 AP01 Appointment of Mrs Lee-Anne Scott as a director on 4 December 2018
21 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-21
  • GBP 1