Advanced company searchLink opens in new window

COSTCUTTER INTERNATIONAL LIMITED

Company number 03200469

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)
04 Dec 2019 CH04 Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
10 Apr 2019 AA Partial exemption accounts made up to 30 December 2018
10 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/18
10 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/18
10 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/18
01 Nov 2018 MR04 Satisfaction of charge 032004690005 in full
09 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
09 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
09 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
19 Sep 2018 CH01 Director's details changed for Mr Michael Charles Hollis on 1 August 2018
01 Jun 2018 AP01 Appointment of Mr Michael Charles Hollis as a director on 25 May 2018
18 May 2018 TM01 Termination of appointment of Jennifer Anne Wilson as a director on 10 May 2018
14 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
29 Sep 2017 AA Full accounts made up to 24 December 2016
31 May 2017 TM01 Termination of appointment of Daniel Quest as a director on 31 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
08 Sep 2016 AA Full accounts made up to 26 December 2015
05 Sep 2016 MR04 Satisfaction of charge 3 in full
05 Sep 2016 MR04 Satisfaction of charge 4 in full
10 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
01 Dec 2015 AP01 Appointment of Mr. Daniel Quest as a director on 16 November 2015
29 Oct 2015 AP01 Appointment of Mr. Matthias Alexander Seeger as a director on 27 October 2015