THE SHUTTER STORE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Satisfaction of charge 084869200002 in full

View Document

02/05/252 May 2025 Registration of charge 084869200003, created on 2025-05-01

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

06/01/256 January 2025 Memorandum and Articles of Association

View Document

28/12/2428 December 2024 Resolutions

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

02/09/242 September 2024 Termination of appointment of James Alistair David Speer as a director on 2024-08-01

View Document

02/09/242 September 2024 Termination of appointment of Stuart Michael Dickson as a director on 2024-08-01

View Document

02/09/242 September 2024 Termination of appointment of Russell Cameron Dickson as a director on 2024-08-01

View Document

29/08/2429 August 2024 Appointment of Mr Nico Andress as a secretary on 2024-08-01

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

14/11/2314 November 2023 Change of details for Tcmm Shutter Group Limited as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Change of details for Tcmm Shutter Group Limited as a person with significant control on 2023-11-01

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

08/08/238 August 2023 Director's details changed for Mr Oliver Grzymek on 2023-08-08

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/01/236 January 2023

View Document

05/01/235 January 2023

View Document

03/01/233 January 2023

View Document

17/05/2217 May 2022 Satisfaction of charge 084869200001 in full

View Document

09/05/229 May 2022 Registration of charge 084869200002, created on 2022-05-06

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/04/228 April 2022 Previous accounting period shortened from 2022-08-31 to 2021-12-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Appointment of Mr Sam Tamlyn as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Oliver Grzymek as a director on 2022-02-25

View Document

14/02/2214 February 2022 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to Quayside House Basin Road South Portslade Brighton BN41 1WF on 2022-02-14

View Document

18/12/2118 December 2021

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

30/06/2130 June 2021 Registration of charge 084869200001, created on 2021-06-28

View Document

24/06/2124 June 2021 Termination of appointment of Murray Alexander Mcgregor Clark as a secretary on 2021-06-23

View Document

24/06/2124 June 2021 Appointment of Mr Samuel Peter Tamlyn as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Murray Alexander Mcgregor Clark as a director on 2021-06-23

View Document

26/05/2126 May 2021 SECRETARY APPOINTED MR MURRAY ALEXANDER MCGREGOR CLARK

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, SECRETARY MARK CARTER

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR RUSSELL CAMERON DICKSON

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR JONATHAN DC MCCLUGGAGE

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR JAMES ALISTAIR DAVID SPEER

View Document

28/04/2128 April 2021 DIRECTOR APPOINTED MR STUART MICHAEL DICKSON

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

09/02/219 February 2021 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/20

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 05/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/04/2022 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/04/1827 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 07/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 07/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 31/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 31/03/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 01/02/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 01/02/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARY CARTER / 29/01/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCGREGOR CLARK / 29/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/04/1524 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM QUAYSIDE HOUSE BASIN ROAD SOUTH HOVE EAST SUSSEX BN41 1WF UNITED KINGDOM

View Document

24/04/1324 April 2013 CURRSHO FROM 30/04/2014 TO 31/08/2013

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information