Company NameCut And Polish Limited
DirectorIan Anthony Alwis
Company StatusActive
Company Number06665265
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian Anthony Alwis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleGraphic Artworker
Country of ResidenceEngland
Correspondence Address17b Southwark Bridge Road
London
SE1 9HH
Secretary NameIan Anthony Alwis
StatusCurrent
Appointed05 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address17b Southwark Bridge Road
London
SE1 9HH

Location

Registered Address17b Southwark Bridge Road
London
SE1 9HH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Ian Anthony Alwis
100.00%
Ordinary

Financials

Year2014
Net Worth£25,741
Cash£36,676
Current Liabilities£26,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Director's details changed for Mr Ian Anthony Alwis on 5 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Ian Anthony Alwis on 5 August 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 August 2016Registered office address changed from Flat 2 28 Park Street London SE1 9EQ to 17B Southwark Bridge Road London SE1 9HH on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Flat 2 28 Park Street London SE1 9EQ to 17B Southwark Bridge Road London SE1 9HH on 1 August 2016 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Secretary's details changed for Ian Anthony Alwis on 5 August 2015 (1 page)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Director's details changed for Mr Ian Anthony Alwis on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Director's details changed for Mr Ian Anthony Alwis on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Ian Anthony Alwis on 5 August 2015 (1 page)
5 August 2015Secretary's details changed for Ian Anthony Alwis on 5 August 2015 (1 page)
5 August 2015Director's details changed for Mr Ian Anthony Alwis on 5 August 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Registered office address changed from Flat 21 4 Balmes Road London N1 5TQ to Flat 2 28 Park Street London SE1 9EQ on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Flat 21 4 Balmes Road London N1 5TQ to Flat 2 28 Park Street London SE1 9EQ on 12 November 2014 (1 page)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
15 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010Director's details changed for Mr Ian Anthony Alwis on 5 August 2010 (2 pages)
14 December 2010Director's details changed for Mr Ian Anthony Alwis on 5 August 2010 (2 pages)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Mr Ian Anthony Alwis on 5 August 2010 (2 pages)
14 December 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2008Registered office changed on 03/09/2008 from lichfield house 2 lichfield grove london N3 2JP england (1 page)
3 September 2008Registered office changed on 03/09/2008 from lichfield house 2 lichfield grove london N3 2JP england (1 page)
1 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
1 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
5 August 2008Incorporation (11 pages)
5 August 2008Incorporation (11 pages)