About

Registered Number: 06547472
Date of Incorporation: 28/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 1 Perry Lodge Tismans Common, Rudgwick, Horsham, Sussex, RH12 3DY,

 

Based in Horsham, Cutebitz Ltd was registered on 28 March 2008, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has one director listed as Farzad, Alistair Amman James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARZAD, Alistair Amman James 28 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 31 October 2019
TM02 - Termination of appointment of secretary 30 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 October 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 31 March 2016
CH04 - Change of particulars for corporate secretary 31 March 2016
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 09 November 2010
CH01 - Change of particulars for director 21 May 2010
AR01 - Annual Return 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 14 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.