Advanced company searchLink opens in new window

CUSHON MT LIMITED

Company number 12366412

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)
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
30 Nov 2022 PSC05 Change of details for Cushon Group Limited as a person with significant control on 13 October 2022
30 Nov 2022 MR01 Registration of charge 123664120007, created on 16 November 2022
29 Nov 2022 MR01 Registration of charge 123664120006, created on 16 November 2022
18 Nov 2022 MR01 Registration of charge 123664120005, created on 16 November 2022
13 Oct 2022 AD01 Registered office address changed from Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from Highdale Headley Road Leatherhead Surrey KT22 8QE England to Stephenson House, 2 Cherry Orchard Road Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 13 October 2022
07 Mar 2022 MR01 Registration of charge 123664120003, created on 28 February 2022
07 Mar 2022 MR01 Registration of charge 123664120004, created on 28 February 2022
27 Jan 2022 MA Memorandum and Articles of Association
27 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents listed 27/05/2021
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Dec 2021 CH01 Director's details changed for Mr Troy Adam Clutterbuck on 8 December 2021
17 Sep 2021 AA Accounts for a small company made up to 31 March 2021
11 Jun 2021 MR01 Registration of charge 123664120001, created on 8 June 2021
11 Jun 2021 MR01 Registration of charge 123664120002, created on 1 June 2021
02 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with updates
02 Feb 2021 PSC05 Change of details for Smarter Financial Services (Holdings) Limited as a person with significant control on 2 December 2020
01 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
02 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
24 Jun 2020 AP01 Appointment of Mr Troy Clutterbuck as a director on 24 June 2020
02 Apr 2020 AD01 Registered office address changed from Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX England to Highdale Headley Road Leatherhead Surrey KT22 8QE on 2 April 2020
02 Apr 2020 PSC07 Cessation of Goddard Perry Consulting Limited as a person with significant control on 1 April 2020
02 Apr 2020 PSC02 Notification of Smarter Financial Services (Holdings) Limited as a person with significant control on 1 April 2020
02 Apr 2020 TM01 Termination of appointment of Steven Michael Goddard as a director on 1 April 2020