Download leads from Nexok and grow your business. Find out more

Cursor Limited

Documents

Total Documents80
Total Pages336

Filing History

15 June 2020Micro company accounts made up to 31 December 2019
28 April 2020Confirmation statement made on 10 April 2020 with no updates
24 September 2019Total exemption full accounts made up to 31 December 2018
10 April 2019Confirmation statement made on 10 April 2019 with updates
4 December 2018Confirmation statement made on 20 November 2018 with no updates
20 November 2018Registered office address changed from Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ to The Boole Technology Centre Beevor Street Lincoln LN6 7DJ on 20 November 2018
22 May 2018Total exemption full accounts made up to 31 December 2017
21 November 2017Confirmation statement made on 20 November 2017 with updates
21 November 2017Confirmation statement made on 20 November 2017 with updates
7 September 2017Total exemption full accounts made up to 31 December 2016
7 September 2017Total exemption full accounts made up to 31 December 2016
2 March 2017Statement of company's objects
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
2 March 2017Statement of company's objects
28 February 2017Statement of capital following an allotment of shares on 22 January 2012
  • GBP 100.00
28 February 2017Statement of capital following an allotment of shares on 22 January 2012
  • GBP 100.00
20 February 2017Change of share class name or designation
20 February 2017Change of share class name or designation
2 December 2016Confirmation statement made on 20 November 2016 with updates
2 December 2016Confirmation statement made on 20 November 2016 with updates
10 August 2016Total exemption small company accounts made up to 31 December 2015
10 August 2016Total exemption small company accounts made up to 31 December 2015
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
7 December 2015Director's details changed for Daniel Westlake on 7 December 2015
7 December 2015Director's details changed for Daniel Westlake on 7 December 2015
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
13 October 2015Change of name notice
13 October 2015Change of name notice
13 October 2015Company name changed artsgraphica LTD\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-09
13 October 2015Company name changed artsgraphica LTD\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-09
16 April 2015Total exemption small company accounts made up to 31 December 2014
16 April 2015Total exemption small company accounts made up to 31 December 2014
1 April 2015Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ on 1 April 2015
1 April 2015Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ on 1 April 2015
1 April 2015Registered office address changed from 107 Cleethorpe Road Grimsby North East Lincs DN31 3ER to Claxete House 62 Clasket Gate Lincoln Lincs LN2 1JZ on 1 April 2015
25 March 2015Termination of appointment of Apr Secretaries Ltd as a secretary on 20 March 2015
25 March 2015Termination of appointment of Apr Secretaries Ltd as a secretary on 20 March 2015
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
9 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
10 June 2014Total exemption small company accounts made up to 31 December 2013
10 June 2014Total exemption small company accounts made up to 31 December 2013
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
26 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
15 May 2013Total exemption small company accounts made up to 31 December 2012
15 May 2013Total exemption small company accounts made up to 31 December 2012
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
4 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
24 July 2012Total exemption small company accounts made up to 31 December 2011
24 July 2012Total exemption small company accounts made up to 31 December 2011
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
17 January 2012Annual return made up to 20 November 2011 with a full list of shareholders
13 July 2011Total exemption small company accounts made up to 31 December 2010
13 July 2011Total exemption small company accounts made up to 31 December 2010
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
20 May 2010Total exemption small company accounts made up to 31 December 2009
20 May 2010Total exemption small company accounts made up to 31 December 2009
15 December 2009Director's details changed for Daniel Westlake on 19 November 2009
15 December 2009Secretary's details changed for Apr Secretaries Ltd on 19 November 2009
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
15 December 2009Secretary's details changed for Apr Secretaries Ltd on 19 November 2009
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Daniel Westlake on 19 November 2009
30 July 2009Total exemption small company accounts made up to 31 December 2008
30 July 2009Total exemption small company accounts made up to 31 December 2008
1 December 2008Return made up to 20/11/08; full list of members
1 December 2008Return made up to 20/11/08; full list of members
17 January 2008Accounting reference date extended from 30/11/08 to 31/12/08
17 January 2008Accounting reference date extended from 30/11/08 to 31/12/08
30 November 2007New secretary appointed
30 November 2007Secretary resigned
30 November 2007Secretary resigned
30 November 2007Director resigned
30 November 2007New director appointed
30 November 2007New director appointed
30 November 2007New secretary appointed
30 November 2007Director resigned
20 November 2007Incorporation
20 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed