Advanced company searchLink opens in new window

COSTCUTTER SUPERMARKETS GROUP LIMITED

Company number 02059678

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)
08 May 2025 CS01 Confirmation statement made on 8 May 2025 with no updates
01 Apr 2025 AA Full accounts made up to 30 June 2024
08 May 2024 PSC05 Change of details for Costcutter Supermarkets Holdings Limited as a person with significant control on 17 April 2023
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
23 Mar 2024 AA Full accounts made up to 30 June 2023
07 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 8 May 2022
02 Oct 2023 CC04 Statement of company's objects
03 Jul 2023 TM01 Termination of appointment of Michael Charles Hollis as a director on 28 June 2023
01 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
17 Apr 2023 AD01 Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY England to 2 Abbey Road London NW10 7BW on 17 April 2023
20 Mar 2023 AA Full accounts made up to 30 June 2022
18 Nov 2022 AP03 Appointment of Mrs Rabiah Sheikh Khokhar as a secretary on 18 November 2022
18 Nov 2022 TM02 Termination of appointment of Robin Michael Bennett as a secretary on 18 November 2022
08 Nov 2022 MR01 Registration of charge 020596780036, created on 7 November 2022
08 Jun 2022 MR04 Satisfaction of charge 020596780035 in full
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/12/2023
14 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
14 Sep 2021 AP01 Appointment of Mr Michael Charles Hollis as a director on 1 September 2021
14 Sep 2021 TM01 Termination of appointment of Matthias Alexander Seeger as a director on 1 September 2021
17 Jul 2021 AA Full accounts made up to 27 December 2020
28 Jun 2021 PSC02 Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on 25 June 2021
28 Jun 2021 PSC07 Cessation of Costcutter Holdings Limited as a person with significant control on 25 June 2021
18 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
23 Mar 2021 MR04 Satisfaction of charge 020596780033 in full
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association