Download leads from Nexok and grow your business. Find out more

The Cufflink Store Limited

Documents

Total Documents61
Total Pages307

Filing History

26 May 2020Confirmation statement made on 22 May 2020 with updates
27 January 2020Total exemption full accounts made up to 31 May 2019
23 May 2019Confirmation statement made on 22 May 2019 with updates
19 December 2018Total exemption full accounts made up to 31 May 2018
5 November 2018Director's details changed for Christopher John Sheppard on 1 November 2018
24 May 2018Director's details changed for Frederick Sheppard on 12 April 2018
24 May 2018Change of details for Mr Frederick Sheppard as a person with significant control on 12 April 2018
24 May 2018Confirmation statement made on 22 May 2018 with updates
5 February 2018Total exemption full accounts made up to 31 May 2017
19 January 2018Termination of appointment of Christopher Lee as a director on 5 May 2017
19 January 2018Termination of appointment of Christopher Lee as a director on 5 May 2017
8 June 2017Confirmation statement made on 22 May 2017 with updates
8 June 2017Confirmation statement made on 22 May 2017 with updates
24 February 2017Total exemption small company accounts made up to 31 May 2016
24 February 2017Total exemption small company accounts made up to 31 May 2016
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90
11 September 2015Total exemption small company accounts made up to 31 May 2015
11 September 2015Total exemption small company accounts made up to 31 May 2015
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
25 February 2014Total exemption small company accounts made up to 31 May 2013
25 February 2014Total exemption small company accounts made up to 31 May 2013
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
22 May 2013Director's details changed for Christopher Lee on 13 February 2013
22 May 2013Director's details changed for Christopher Lee on 13 February 2013
11 February 2013Total exemption small company accounts made up to 31 May 2012
11 February 2013Total exemption small company accounts made up to 31 May 2012
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
14 February 2012Total exemption small company accounts made up to 31 May 2011
14 February 2012Total exemption small company accounts made up to 31 May 2011
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
17 February 2011Total exemption small company accounts made up to 31 May 2010
17 February 2011Total exemption small company accounts made up to 31 May 2010
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
1 July 2010Annual return made up to 22 May 2010 with a full list of shareholders
29 August 2009Ad 29/07/09\gbp si 88@1=88\gbp ic 2/90\
29 August 2009Director appointed christopher lee
29 August 2009Director appointed christopher lee
29 August 2009Director appointed frederick sheppard
29 August 2009Director appointed frederick sheppard
29 August 2009Ad 29/07/09\gbp si 88@1=88\gbp ic 2/90\
3 August 2009Secretary appointed christopher john sheppard
3 August 2009Secretary appointed christopher john sheppard
29 July 2009Director appointed christopher john sheppard
29 July 2009Director appointed christopher john sheppard
28 May 2009Appointment terminated director aderyn hurworth
28 May 2009Appointment terminated director aderyn hurworth
28 May 2009Resolutions
  • RES13 ‐ Divide 22/05/2009
  • RES12 ‐ Resolution of varying share rights or name
28 May 2009Appointment terminated secretary hcs secretarial LIMITED
28 May 2009Resolutions
  • RES13 ‐ Divide 22/05/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 May 2009Appointment terminated secretary hcs secretarial LIMITED
22 May 2009Incorporation
22 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing