- Company Overview for CUTCH CANDLES LTD (12690538)
- Filing history for CUTCH CANDLES LTD (12690538)
- People for CUTCH CANDLES LTD (12690538)
- More for CUTCH CANDLES LTD (12690538)
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) |
---|---|---|---|
24 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
26 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
26 Mar 2021 | AD01 | Registered office address changed from 179 Park Lane Poynton Stockport Cheshire SK12 1RH England to Pear Tree Cottage Bank House Lane Smallwood Sandbach CW11 2UX on 26 March 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | PSC07 | Cessation of Joanne Sass as a person with significant control on 24 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Joanne Sass as a director on 24 November 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Sarah Jayne Dickinson on 11 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Joanne Sass on 12 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Fiona Jane Crownshaw on 12 October 2020 | |
15 Oct 2020 | CH03 | Secretary's details changed for Mrs Sarah Dickinson on 12 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Joanne Sass as a person with significant control on 12 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Sarah Jayne Dickinson as a person with significant control on 12 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 179 Park Lane, Poynton, Cheshire, SK12 1RH Park Lane Poynton Stockport SK12 1RH England to 179 Park Lane Poynton Stockport Cheshire SK12 1RH on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Fiona Jane Crownshaw as a person with significant control on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 179 Park Lane, Poynton, Cheshire, SK12 1RH Park Lane Poynton Stockport SK12 1RH on 12 October 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|