CUT FLOW MEDIA LIMITED

06137804
THIRD FLOOR 104-108 OXFORD STREET LONDON UNITED KINGDOM W1D 1LP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2023 accounts Annual Accounts 4 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2023 officers Change of particulars for director (Nicholas Meddings) 2 Buy now
10 Nov 2022 accounts Annual Accounts 4 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 accounts Annual Accounts 4 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 accounts Annual Accounts 4 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Oct 2019 accounts Annual Accounts 4 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2018 accounts Annual Accounts 3 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 officers Change of particulars for director (Nicholas Meddings) 2 Buy now
09 Sep 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
14 Aug 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 officers Change of particulars for director (Nicholas Meddings) 2 Buy now
07 Oct 2014 accounts Annual Accounts 4 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 4 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
08 Mar 2012 annual-return Annual Return 3 Buy now
08 Mar 2012 officers Change of particulars for director (Nicholas Meddings) 2 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Aug 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
04 Jul 2011 officers Change of particulars for director (Nicholas Meddings) 2 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 7 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
03 Sep 2009 accounts Annual Accounts 4 Buy now
24 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
14 Aug 2008 accounts Annual Accounts 5 Buy now
15 Jul 2008 officers Secretary appointed miss astrid sandra clare forster 1 Buy now
15 Jul 2008 officers Appointment terminated secretary jayne good 1 Buy now
16 Apr 2008 annual-return Return made up to 05/03/08; full list of members 6 Buy now
01 Nov 2007 officers Director's particulars changed 1 Buy now
28 Jul 2007 officers New secretary appointed 1 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
28 Jul 2007 officers Secretary resigned 1 Buy now
28 Jul 2007 capital Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 Jul 2007 officers New director appointed 1 Buy now
06 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2007 incorporation Incorporation Company 20 Buy now