Advanced company searchLink opens in new window

CLUB L (RETAIL) LIMITED

Company number 06109979

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)
06 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
05 Feb 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
31 Jan 2024 AA Group of companies' accounts made up to 31 January 2023
04 Apr 2023 CS01 Confirmation statement made on 16 February 2023 with updates
15 Feb 2023 PSC02 Notification of Club L London Limited as a person with significant control on 23 January 2023
15 Feb 2023 PSC07 Cessation of Cuba Topco Limited as a person with significant control on 23 January 2023
15 Feb 2023 PSC02 Notification of Cuba Topco Limited as a person with significant control on 20 January 2023
20 Jan 2023 PSC07 Cessation of Cuba Holdings Limited as a person with significant control on 20 January 2023
05 Jan 2023 AD01 Registered office address changed from Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Building 1, Think Park Mosley Road Trafford Park Manchester M17 1FQ on 5 January 2023
17 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
18 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Apr 2021 AD01 Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX United Kingdom to Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR on 20 April 2021
16 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
24 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
01 Feb 2018 CH01 Director's details changed for Mr Anil Kumar Randev on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Miss Puja Randev on 1 February 2018
01 Feb 2018 PSC04 Change of details for Miss Puja Randev as a person with significant control on 1 February 2018
01 Feb 2018 PSC04 Change of details for Mr Anil Kumar Randev as a person with significant control on 1 February 2018
16 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-14