Founded in 2001, Cushions (UK) Ltd has its registered office in London. We do not know the number of employees at the organisation. The companies director is listed as Thomson, Luba.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Luba | 01 August 2001 | 13 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 August 2020 | |
AA - Annual Accounts | 30 July 2020 | |
AD01 - Change of registered office address | 14 January 2020 | |
MR04 - N/A | 14 January 2020 | |
CS01 - N/A | 01 August 2019 | |
MR04 - N/A | 18 June 2019 | |
MR01 - N/A | 29 May 2019 | |
MR04 - N/A | 28 May 2019 | |
MR04 - N/A | 28 May 2019 | |
MR04 - N/A | 28 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 07 September 2016 | |
AA - Annual Accounts | 08 April 2016 | |
MR01 - N/A | 09 March 2016 | |
AR01 - Annual Return | 31 August 2015 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
MR04 - N/A | 14 January 2014 | |
MR04 - N/A | 14 January 2014 | |
AR01 - Annual Return | 26 August 2013 | |
AA - Annual Accounts | 17 April 2013 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
AR01 - Annual Return | 23 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 18 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2011 | |
MG01 - Particulars of a mortgage or charge | 18 May 2011 | |
AA - Annual Accounts | 29 April 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH03 - Change of particulars for secretary | 28 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 28 October 2009 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363s - Annual Return | 15 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2006 | |
287 - Change in situation or address of Registered Office | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
AA - Annual Accounts | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 13 October 2005 | |
363s - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 11 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 18 August 2004 | |
287 - Change in situation or address of Registered Office | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 24 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
NEWINC - New incorporation documents | 31 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 May 2019 | Fully Satisfied |
N/A |
A registered charge | 02 March 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 22 November 2012 | Fully Satisfied |
N/A |
All assets debenture | 17 May 2011 | Fully Satisfied |
N/A |
Debenture | 27 October 2009 | Fully Satisfied |
N/A |
Debenture | 02 February 2006 | Fully Satisfied |
N/A |
Trade finance deed | 11 October 2005 | Fully Satisfied |
N/A |
Debenture | 09 May 2005 | Fully Satisfied |
N/A |
Debenture | 20 May 2004 | Fully Satisfied |
N/A |