Advanced company searchLink opens in new window

CUNNING BLADE LTD

Company number SC464610

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)
08 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 29 May 2020 with updates
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 34.5195
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 34.0345
24 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 32.747
23 Dec 2019 AP01 Appointment of Carolyn Jameson as a director on 23 December 2019
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
19 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Oct 2016 AA01 Previous accounting period shortened from 30 November 2016 to 30 June 2016
31 Aug 2016 TM01 Termination of appointment of Garry James Munro as a director on 31 May 2016
31 Aug 2016 SH08 Change of share class name or designation
31 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 32.65
31 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association