Advanced company searchLink opens in new window

DO IT YOURSELF SHUTTERS LIMITED

Company number 09268445

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Nov 2023 PSC05 Change of details for Tcmm Shutter Group Limited as a person with significant control on 1 November 2023
13 Nov 2023 PSC05 Change of details for Tcmm Shutter Group Limited as a person with significant control on 1 November 2023
17 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Aug 2023 CH01 Director's details changed for Mr Oliver Grzymek on 8 August 2023
14 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 May 2022 MR04 Satisfaction of charge 092684450001 in full
09 May 2022 MR01 Registration of charge 092684450002, created on 6 May 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Apr 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
28 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
28 Feb 2022 AP01 Appointment of Mr Sam Tamlyn as a director on 25 February 2022
28 Feb 2022 AP01 Appointment of Mr Oliver Grzymek as a director on 25 February 2022
14 Feb 2022 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Quayside House Basin Road South Portslade Brighton BN41 1WF on 14 February 2022
18 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/21
20 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2021 MR01 Registration of charge 092684450001, created on 28 June 2021
23 Jun 2021 TM01 Termination of appointment of Murray Alexander Mcgregor Clark as a director on 23 June 2021