Advanced company searchLink opens in new window

CUSHON GROUP LIMITED

Company number 10967805

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)
07 Mar 2022 MR01 Registration of charge 109678050003, created on 28 February 2022
04 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,307.445
14 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
14 Dec 2021 CH01 Director's details changed for Mr Troy Adam Clutterbuck on 14 December 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 2,292.876
  • ANNOTATION Clarification a second filed SH01 was registered on the 04.03.2022 and 21.03.2022.
30 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2021 MA Memorandum and Articles of Association
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2,252.98
14 Jun 2021 AP01 Appointment of Mr Timothy Levene as a director on 1 June 2021
07 Jun 2021 MR04 Satisfaction of charge 109678050001 in full
07 Jun 2021 MR01 Registration of charge 109678050002, created on 1 June 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 1,607.24
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
01 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 5 March 2020
19 Nov 2020 AA Accounts for a small company made up to 31 March 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 239(2) ca 2006 regarding allotment of shares approved. 01/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 AP01 Appointment of Mr Christopher John Hull as a director on 4 April 2020
15 Apr 2020 AP01 Appointment of Mr Troy Adam Clutterbuck as a director on 4 April 2020
15 Apr 2020 TM01 Termination of appointment of Stephen Paul Harry as a director on 23 March 2020
07 Apr 2020 MR01 Registration of charge 109678050001, created on 1 April 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2020
11 Mar 2020 PSC07 Cessation of Philip John Hollingdale as a person with significant control on 11 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Philip John Hollingdale on 9 March 2020