CLEAR CUT NATIONS AND REGIONS LIMITED - KINGS LANGLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-21 View Report
Address. New address: Unit a2, First Floor the Walker Building 58 Oxford Street Birmingham B5 5NR. Old address: 41 Roman Gardens Kings Langley WD4 8LG England. Change date: 2024-03-12. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Persons with significant control. Change date: 2023-05-02. Psc name: Clearcut Pictures Limited. 2023-05-02 View Report
Accounts. Accounts type total exemption full. 2023-02-17 View Report
Officers. Officer name: Mr Horacio Guillermo Queiro. Change date: 2022-03-06. 2022-05-10 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type total exemption full. 2022-03-23 View Report
Officers. Change date: 2022-03-06. Officer name: Mr Horacio Guillermo Queiro. 2022-03-17 View Report
Officers. Officer name: Mr Horacio Guillermo Queiro. Change date: 2022-03-14. 2022-03-17 View Report
Address. New address: 41 Roman Gardens Kings Langley WD4 8LG. Change date: 2022-01-13. Old address: 44-48 Bloomsbury Street London WC1B 3QJ England. 2022-01-13 View Report
Address. Old address: 41 Roman Gardens Kings Langley WD4 8LG England. New address: 44-48 Bloomsbury Street London WC1B 3QJ. Change date: 2022-01-10. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type total exemption full. 2021-04-01 View Report
Address. Old address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England. Change date: 2021-04-01. New address: 41 Roman Gardens Kings Langley WD4 8LG. 2021-04-01 View Report
Resolution. Description: Resolutions. 2021-03-26 View Report
Address. Change date: 2020-09-09. New address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA. Old address: 8 Bayley Street London WC1B 3HB England. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-07-24 View Report
Address. Change date: 2020-07-24. New address: 8 Bayley Street London WC1B 3HB. Old address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England. 2020-07-24 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Address. Old address: 8 Bayley Street London WC1B 3HB England. Change date: 2020-03-10. New address: 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA. 2020-03-10 View Report
Confirmation statement. Statement with updates. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Persons with significant control. Psc name: Clearcut Pictures Limited. Notification date: 2019-01-31. 2019-02-27 View Report
Accounts. Change account reference date company current extended. 2019-02-27 View Report
Persons with significant control. Psc name: The Edit Store Limited. Cessation date: 2019-01-31. 2019-02-27 View Report
Officers. Officer name: Christopher Francis Rodmell. Termination date: 2019-01-31. 2019-02-27 View Report
Officers. Termination date: 2019-01-31. Officer name: Howard Christopher Bradburn. 2019-02-27 View Report
Officers. Officer name: Christopher Francis Rodmell. Termination date: 2019-01-31. 2019-02-27 View Report
Officers. Appointment date: 2019-01-31. Officer name: Mr Horacio Guillermo Queiro. 2019-02-27 View Report
Address. Old address: The White Cottage 29 the Landway Kemsing Sevenoaks, Kent TN15 6TG. New address: 8 Bayley Street London WC1B 3HB. Change date: 2019-02-27. 2019-02-27 View Report
Accounts. Accounts type small. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Accounts. Accounts type full. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type small. 2016-01-10 View Report
Annual return. With made up date full list shareholders. 2015-03-24 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type full. 2014-01-06 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type full. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type full. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Accounts. Accounts type full. 2009-08-11 View Report