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)
29 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
14 Oct 2020 AA Accounts for a small company made up to 1 February 2020
15 Apr 2020 AP01 Appointment of Mr Peter Alan Cowgill as a director on 7 February 2020
15 Apr 2020 TM01 Termination of appointment of Martyn Richard Harrison as a director on 7 February 2020
05 Feb 2020 MR01 Registration of charge 093215210001, created on 3 February 2020
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
25 Oct 2019 AA Accounts for a small company made up to 31 January 2019
15 Oct 2019 SH08 Change of share class name or designation
15 Jan 2019 AP01 Appointment of Mr Martyn Richard Harrison as a director on 4 May 2018
04 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
04 Dec 2018 PSC02 Notification of 2Squared Agency Limited as a person with significant control on 4 May 2018
04 Dec 2018 PSC04 Change of details for Mr Ross Alan Worswick as a person with significant control on 4 May 2018
11 Nov 2018 AA01 Current accounting period extended from 30 November 2018 to 31 January 2019
09 Oct 2018 AD01 Registered office address changed from C/O Williamson & Croft Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to No 2, Tanzaro House Ardwick Green North Manchester M12 6FZ on 9 October 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 120
09 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jul 2016 AP01 Appointment of Mr Scott Shashua as a director on 21 November 2015
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 21 November 2015
  • GBP 102
03 Jun 2016 AD01 Registered office address changed from Valley Cottage 8 Park Gate Row Copster Green Blackburn Lancs BB1 9ET to C/O Williamson & Croft Barnett House 53 Fountain Street Manchester M2 2AN on 3 June 2016
17 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1