Advanced company searchLink opens in new window

THE COUTURE CLUB LTD

Company number 09321521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
30 Oct 2024 AA Total exemption full accounts made up to 27 January 2024
22 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
30 Oct 2023 AA Total exemption full accounts made up to 28 January 2023
14 Apr 2023 SH06 Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 72
14 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
09 Feb 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 23 January 2023
09 Feb 2023 PSC07 Cessation of 2Squared Agency Limited as a person with significant control on 23 January 2023
01 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
28 Oct 2022 AA Accounts for a small company made up to 29 January 2022
13 Jul 2022 PSC05 Change of details for Scott Shashua Holdings Limited as a person with significant control on 13 July 2022
13 Jul 2022 PSC05 Change of details for Ross Worswick Holdings Ltd as a person with significant control on 13 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Scott Shashua on 13 July 2022
12 Jul 2022 AP01 Appointment of Mr Neil James Greenhalgh as a director on 8 July 2022
12 Jul 2022 TM01 Termination of appointment of Peter Alan Cowgill as a director on 8 July 2022
07 Jul 2022 MR01 Registration of charge 093215210002, created on 30 June 2022
07 Mar 2022 AD01 Registered office address changed from No 2, Tanzaro House Ardwick Green North Manchester M12 6FZ England to 40-42 Matthews Street Higher Ardwick Manchester M12 5BB on 7 March 2022
03 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
25 Oct 2021 AA Accounts for a small company made up to 30 January 2021
25 Jul 2021 PSC07 Cessation of Scott Shashua as a person with significant control on 20 January 2021
25 Jul 2021 PSC07 Cessation of Ross Alan Worswick as a person with significant control on 20 January 2021
25 Jul 2021 PSC02 Notification of Scott Shashua Holdings Limited as a person with significant control on 20 January 2021
25 Jul 2021 PSC02 Notification of Ross Worswick Holdings Ltd as a person with significant control on 20 January 2021
12 Mar 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association