COSTCUTTER SUPERMARKETS GROUP LIMITED

Register to unlock more data on OkredoRegister

COSTCUTTER SUPERMARKETS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059678

Incorporation date

30/09/1986

Size

Full

Contacts

Registered address

Registered address

2 Abbey Road, London NW10 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1986)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon08/05/2024
Change of details for Costcutter Supermarkets Holdings Limited as a person with significant control on 2023-04-17
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon07/12/2023
Second filing of Confirmation Statement dated 2022-05-08
dot icon02/10/2023
Statement of company's objects
dot icon03/07/2023
Termination of appointment of Michael Charles Hollis as a director on 2023-06-28
dot icon01/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon17/04/2023
Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY England to 2 Abbey Road London NW10 7BW on 2023-04-17
dot icon20/03/2023
Full accounts made up to 2022-06-30
dot icon18/11/2022
Appointment of Mrs Rabiah Sheikh Khokhar as a secretary on 2022-11-18
dot icon18/11/2022
Termination of appointment of Robin Michael Bennett as a secretary on 2022-11-18
dot icon08/11/2022
Registration of charge 020596780036, created on 2022-11-07
dot icon08/06/2022
Satisfaction of charge 020596780035 in full
dot icon19/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon14/09/2021
Appointment of Mr Michael Charles Hollis as a director on 2021-09-01
dot icon14/09/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon14/09/2021
Termination of appointment of Matthias Alexander Seeger as a director on 2021-09-01
dot icon17/07/2021
Full accounts made up to 2020-12-27
dot icon28/06/2021
Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on 2021-06-25
dot icon28/06/2021
Cessation of Costcutter Holdings Limited as a person with significant control on 2021-06-25
dot icon18/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon23/03/2021
Satisfaction of charge 020596780033 in full
dot icon22/03/2021
Registration of charge 020596780035, created on 2021-03-19
dot icon22/03/2021
Resolutions
dot icon22/03/2021
Memorandum and Articles of Association
dot icon11/03/2021
Satisfaction of charge 020596780034 in full
dot icon03/03/2021
Termination of appointment of Darcy Willson-Rymer as a director on 2021-02-19
dot icon24/02/2021
Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 2021-02-19
dot icon24/02/2021
Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on 2021-02-24
dot icon24/02/2021
Appointment of Mr Naser Janjua Khan as a director on 2021-02-19
dot icon24/02/2021
Termination of appointment of Michael Charles Hollis as a director on 2021-02-19
dot icon24/02/2021
Termination of appointment of David Michael Thompson as a director on 2021-02-19
dot icon24/02/2021
Appointment of Mr Dawood Pervez as a director on 2021-02-19
dot icon24/02/2021
Appointment of Robin Michael Bennett as a secretary on 2021-02-19
dot icon19/02/2021
Satisfaction of charge 020596780032 in full
dot icon05/06/2020
Full accounts made up to 2019-12-29
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon01/05/2020
Director's details changed for Mr. Matthias Alexander Seeger on 2020-05-01
dot icon07/04/2020
Termination of appointment of Huw Granville Edwards as a director on 2020-04-03
dot icon03/01/2020
Resolutions
dot icon09/12/2019
Director's details changed for Mr Darcy Willson-Rymer on 2019-12-02
dot icon09/12/2019
Director's details changed for Mr. Matthias Alexander Seeger on 2019-12-02
dot icon06/12/2019
Director's details changed for Mr Huw Granville Edwards on 2019-12-02
dot icon06/12/2019
Change of details for Costcutter Holdings Limited as a person with significant control on 2019-12-02
dot icon04/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon02/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon23/05/2019
Registration of charge 020596780034, created on 2019-05-21
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-30
dot icon01/11/2018
Satisfaction of charge 020596780031 in full
dot icon29/10/2018
Registration of charge 020596780033, created on 2018-10-24
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Director's details changed for Mr Michael Charles Hollis on 2018-08-01
dot icon23/07/2018
Registration of charge 020596780032, created on 2018-07-20
dot icon01/06/2018
Appointment of Mr Michael Charles Hollis as a director on 2018-05-25
dot icon18/05/2018
Termination of appointment of Jennifer Anne Wilson as a director on 2018-05-10
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-24
dot icon31/05/2017
Termination of appointment of Daniel Quest as a director on 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-26
dot icon05/09/2016
Satisfaction of charge 29 in full
dot icon05/09/2016
Satisfaction of charge 30 in full
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon11/01/2016
Second filing of TM01 previously delivered to Companies House
dot icon01/12/2015
Termination of appointment of Kevin Richard Widdrington as a director on 2015-11-16
dot icon29/10/2015
Appointment of Mr. Matthias Alexander Seeger as a director on 2015-10-27
dot icon26/10/2015
Termination of appointment of Steven Potter as a director on 2015-10-12
dot icon02/09/2015
Termination of appointment of Angela Margaret Barber as a director on 2015-08-31
dot icon19/08/2015
Full accounts made up to 2014-12-27
dot icon01/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr David Michael Thompson on 2015-05-01
dot icon13/02/2015
Termination of appointment of Robert Gavin Marshall as a director on 2015-02-13
dot icon21/11/2014
Appointment of Mr Huw Granville Edwards as a director on 2014-11-03
dot icon20/11/2014
Termination of appointment of Richard Collins as a director on 2014-09-30
dot icon14/11/2014
Appointment of Jennifer Anne Wilson as a director on 2014-11-03
dot icon30/09/2014
Full accounts made up to 2013-12-28
dot icon15/07/2014
Part of the property or undertaking has been released and no longer forms part of charge 29
dot icon15/07/2014
Part of the property or undertaking has been released and no longer forms part of charge 30
dot icon15/07/2014
Part of the property or undertaking has been released and no longer forms part of charge 020596780031
dot icon04/07/2014
Termination of appointment of Vicki Reay as a director
dot icon30/05/2014
Part of the property or undertaking has been released and no longer forms part of charge 020596780031
dot icon30/05/2014
Part of the property or undertaking has been released and no longer forms part of charge 29
dot icon30/05/2014
Part of the property or undertaking has been released and no longer forms part of charge 30
dot icon28/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr David Michael Thompson on 2013-09-06
dot icon23/12/2013
Termination of appointment of Lawrence Christensen as a director
dot icon23/12/2013
Termination of appointment of Jamie Davison as a director
dot icon20/12/2013
Appointment of Vicki Louise Reay as a director
dot icon16/12/2013
Appointment of Daniel Quest as a director
dot icon29/07/2013
Full accounts made up to 2012-12-29
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon15/07/2013
Director's details changed for Ms Angela Margaret Barber on 2013-05-23
dot icon06/07/2013
Satisfaction of charge 27 in full
dot icon18/06/2013
Registration of charge 020596780031
dot icon23/05/2013
Termination of appointment of Ian Bishop as a director
dot icon22/04/2013
Termination of appointment of John Ryrie as a director
dot icon13/03/2013
Appointment of Lawrence Richard Christensen as a director
dot icon15/01/2013
Appointment of John Peter Sinclair Ryrie as a director
dot icon20/12/2012
Appointment of Mr Steven Potter as a director
dot icon31/10/2012
Director's details changed for Mr Richard Collins on 2012-06-19
dot icon01/10/2012
Appointment of Darcy Willson-Rymer as a director
dot icon24/09/2012
Appointment of Kevin Richard Widdrington as a director
dot icon10/09/2012
Termination of appointment of Nicholas Ivel as a director
dot icon10/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon21/05/2012
Appointment of Mr Robert Gavin Marshall as a director
dot icon17/05/2012
Appointment of Mr Richard Collins as a director
dot icon10/05/2012
Termination of appointment of Colin Graves as a director
dot icon09/05/2012
Director's details changed for Mr Ian Bishop on 2012-05-01
dot icon09/05/2012
Director's details changed for Mr Ian Bishop on 2011-09-01
dot icon23/01/2012
Termination of appointment of Andrew King as a director
dot icon14/12/2011
Secretary's details changed for Pamela Mary Leonard on 2011-11-05
dot icon14/12/2011
Director's details changed for Mr Colin James Graves on 2011-01-21
dot icon14/12/2011
Registered office address changed from Harvest Mills, Common Road Dunnington York YO19 5RY on 2011-12-14
dot icon14/12/2011
Director's details changed for Nicholas Ivel on 2011-10-01
dot icon05/12/2011
Appointment of Bibby Bros. & Co. (Management) Limited as a secretary
dot icon05/12/2011
Termination of appointment of Pamela Leonard as a secretary
dot icon01/12/2011
Full accounts made up to 2011-04-30
dot icon23/11/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Kevin Widdrington as a director
dot icon15/07/2011
Termination of appointment of Kevin Widdrington as a director
dot icon20/01/2011
Appointment of Mr Ian Bishop as a director
dot icon28/09/2010
Full accounts made up to 2010-04-25
dot icon11/08/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon11/08/2010
Director's details changed for Jamie Roy Davison on 2010-07-14
dot icon08/02/2010
Auditor's resignation
dot icon26/09/2009
Full accounts made up to 2009-04-25
dot icon26/08/2009
Return made up to 14/07/09; full list of members
dot icon26/08/2009
Director's change of particulars / andrew king / 12/01/2009
dot icon26/08/2009
Director's change of particulars / kevin widdrington / 01/10/2008
dot icon18/08/2009
Director appointed andrew king logged form
dot icon17/03/2009
Director appointed andrew king
dot icon30/09/2008
Full accounts made up to 2008-04-26
dot icon12/08/2008
Return made up to 14/07/08; full list of members
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon12/09/2007
Resolutions
dot icon10/09/2007
Full accounts made up to 2007-04-30
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Director's particulars changed
dot icon30/07/2007
Return made up to 14/07/07; full list of members
dot icon16/04/2007
Resolutions
dot icon22/12/2006
Secretary resigned
dot icon11/12/2006
New secretary appointed
dot icon13/11/2006
Full accounts made up to 2006-04-30
dot icon30/08/2006
Return made up to 14/07/06; full list of members
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Declaration of assistance for shares acquisition
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon27/03/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Director's particulars changed
dot icon05/01/2006
Secretary resigned;director resigned
dot icon05/01/2006
New secretary appointed
dot icon11/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon25/07/2005
Return made up to 14/07/05; full list of members
dot icon12/01/2005
Director's particulars changed
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Group of companies' accounts made up to 2004-04-30
dot icon29/07/2004
Return made up to 14/07/04; full list of members
dot icon08/07/2004
Particulars of mortgage/charge
dot icon28/08/2003
Group of companies' accounts made up to 2003-04-30
dot icon27/07/2003
Return made up to 14/07/03; full list of members
dot icon18/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon16/07/2002
Return made up to 14/07/02; full list of members
dot icon24/06/2002
Director resigned
dot icon14/05/2002
Declaration of satisfaction of mortgage/charge
dot icon14/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon24/11/2001
Particulars of mortgage/charge
dot icon08/08/2001
Return made up to 14/07/01; full list of members
dot icon08/02/2001
Full group accounts made up to 2000-04-30
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon16/01/2001
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Declaration of satisfaction of mortgage/charge
dot icon20/10/2000
Particulars of mortgage/charge
dot icon14/08/2000
Return made up to 14/07/00; full list of members
dot icon21/03/2000
New director appointed
dot icon22/12/1999
Full group accounts made up to 1999-04-30
dot icon13/12/1999
Resolutions
dot icon14/09/1999
Director resigned
dot icon16/08/1999
Return made up to 14/07/99; no change of members
dot icon13/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon17/03/1999
Particulars of mortgage/charge
dot icon22/02/1999
Full group accounts made up to 1998-04-30
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New director appointed
dot icon14/12/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon07/08/1998
Director resigned
dot icon28/07/1998
Return made up to 14/07/98; full list of members
dot icon27/02/1998
Full group accounts made up to 1997-04-30
dot icon28/07/1997
Return made up to 14/07/97; no change of members
dot icon05/03/1997
Full group accounts made up to 1996-04-30
dot icon20/02/1997
Particulars of mortgage/charge
dot icon18/08/1996
Return made up to 14/07/96; full list of members
dot icon24/07/1996
New director appointed
dot icon04/04/1996
Particulars of mortgage/charge
dot icon14/03/1996
Particulars of mortgage/charge
dot icon04/03/1996
Full group accounts made up to 1995-04-30
dot icon12/01/1996
Director resigned;new director appointed
dot icon23/12/1995
Declaration of satisfaction of mortgage/charge
dot icon23/12/1995
Declaration of satisfaction of mortgage/charge
dot icon23/12/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Return made up to 14/07/95; no change of members
dot icon28/02/1995
Full group accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Registered office changed on 10/10/94 from: station house common road dunnington york YO1 5LP
dot icon18/07/1994
Return made up to 14/07/94; no change of members
dot icon12/03/1994
Full group accounts made up to 1993-04-30
dot icon17/01/1994
Particulars of mortgage/charge
dot icon25/11/1993
New director appointed
dot icon25/11/1993
New director appointed
dot icon11/11/1993
Particulars of mortgage/charge
dot icon02/10/1993
Director resigned
dot icon02/10/1993
Director resigned
dot icon21/09/1993
New director appointed
dot icon21/09/1993
Return made up to 14/07/93; full list of members
dot icon27/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon03/06/1993
New director appointed
dot icon24/05/1993
Certificate of change of name
dot icon13/05/1993
Particulars of mortgage/charge
dot icon14/02/1993
Accounts for a medium company made up to 1992-04-30
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon13/10/1992
Particulars of mortgage/charge
dot icon23/09/1992
Particulars of mortgage/charge
dot icon29/07/1992
Return made up to 14/07/92; no change of members
dot icon14/04/1992
Particulars of mortgage/charge
dot icon31/01/1992
Certificate of change of name
dot icon22/01/1992
Accounts for a small company made up to 1991-04-30
dot icon07/01/1992
Particulars of mortgage/charge
dot icon13/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon06/11/1991
New director appointed
dot icon15/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon15/10/1991
Particulars of mortgage/charge
dot icon07/10/1991
Return made up to 26/07/91; no change of members
dot icon16/08/1991
Particulars of mortgage/charge
dot icon09/08/1991
Particulars of mortgage/charge
dot icon21/09/1990
Return made up to 26/07/90; full list of members
dot icon21/09/1990
Accounts for a small company made up to 1990-04-30
dot icon24/05/1990
Ad 27/04/90--------- £ si 998@1=998 £ ic 2/1000
dot icon24/05/1990
Resolutions
dot icon24/05/1990
£ nc 100/1000 26/04/90
dot icon24/05/1990
Resolutions
dot icon06/03/1990
Return made up to 08/12/89; full list of members
dot icon23/02/1990
Registered office changed on 23/02/90 from: westview 11 common road dunnington york YO1 5NG
dot icon07/02/1990
Full accounts made up to 1989-04-30
dot icon08/06/1989
Particulars of mortgage/charge
dot icon15/12/1988
Particulars of mortgage/charge
dot icon28/10/1988
Return made up to 04/10/88; full list of members
dot icon28/10/1988
Accounts for a small company made up to 1988-04-30
dot icon13/09/1988
Accounts made up to 1987-12-31
dot icon13/09/1988
Accounting reference date shortened from 01/09 to 30/04
dot icon11/11/1986
Accounting reference date notified as 01/09
dot icon01/10/1986
Secretary resigned
dot icon30/09/1986
Certificate of Incorporation
dot icon30/09/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTCUTTER SUPERMARKETS GROUP LIMITED

COSTCUTTER SUPERMARKETS GROUP LIMITED is an(a) Active company incorporated on 30/09/1986 with the registered office located at 2 Abbey Road, London NW10 7BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTCUTTER SUPERMARKETS GROUP LIMITED?

toggle

COSTCUTTER SUPERMARKETS GROUP LIMITED is currently Active. It was registered on 30/09/1986 .

Where is COSTCUTTER SUPERMARKETS GROUP LIMITED located?

toggle

COSTCUTTER SUPERMARKETS GROUP LIMITED is registered at 2 Abbey Road, London NW10 7BW.

What does COSTCUTTER SUPERMARKETS GROUP LIMITED do?

toggle

COSTCUTTER SUPERMARKETS GROUP LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for COSTCUTTER SUPERMARKETS GROUP LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.