- Company Overview for CULTURA HR LIMITED (11622555)
- Filing history for CULTURA HR LIMITED (11622555)
- People for CULTURA HR LIMITED (11622555)
- More for CULTURA HR LIMITED (11622555)
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) |
---|---|---|---|
29 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
23 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
23 Mar 2024 | AD01 | Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Carbury House Preston Farm Business Park Concorde Way Stockton-on-Tees Durham TS18 3TB on 23 March 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
16 Oct 2023 | AP01 | Appointment of Ms Deborah Louise Tweedy as a director on 11 August 2023 | |
14 Jul 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Jul 2023 | CERTNM |
Company name changed ssh gosforth LIMITED\certificate issued on 05/07/23
|
|
04 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 30 April 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
27 Apr 2021 | AP01 | Appointment of Miss Helen Jayne Casely as a director on 1 September 2020 | |
13 Apr 2021 | AD01 | Registered office address changed from 12 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 13 April 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
14 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 Sep 2020 | AP01 | Appointment of Mr Satpal Singh Pandal as a director on 1 September 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
03 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | PSC07 | Cessation of Mark Simon Priestley as a person with significant control on 24 April 2019 | |
01 May 2019 | PSC02 | Notification of Ssh Group Holding Company Limited as a person with significant control on 24 April 2019 | |
15 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-15
|