Advanced company searchLink opens in new window

T SHIRT & SONS LIMITED

Company number 04745669

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)
25 Sep 2024 AA Full accounts made up to 31 December 2023
03 Jun 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
31 Oct 2023 AD01 Registered office address changed from 11 Washington Road West Wilts Trading Estate Westbury Wiltshire BA13 4JP to Units 6-9 Falcon Park West Wilts Trading Estate Westbury Wiltshire BA13 4GZ on 31 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
26 Sep 2023 TM01 Termination of appointment of Simon Nicholas Calvert as a director on 26 September 2023
31 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
24 Nov 2022 TM01 Termination of appointment of Ralf Oster as a director on 24 November 2022
24 Nov 2022 TM01 Termination of appointment of Adriann Willem Hartog as a director on 24 November 2022
24 Nov 2022 AP01 Appointment of Mr Simon Nicholas Calvert as a director on 24 November 2022
24 Nov 2022 AP01 Appointment of Mr Pieter Boonekamp as a director on 24 November 2022
24 Nov 2022 AP01 Appointment of Mr Alexander Henric Egressy as a director on 24 November 2022
12 Sep 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 MR01 Registration of charge 047456690003, created on 12 August 2022
16 Aug 2022 MR01 Registration of charge 047456690004, created on 12 August 2022
05 Aug 2022 MR01 Registration of charge 047456690002, created on 3 August 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 102.04
23 Jun 2022 TM01 Termination of appointment of Philip John Morgan as a director on 23 June 2022
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 24 April 2022
13 Jun 2022 PSC02 Notification of Pf Concept International Cooperatief U.A. as a person with significant control on 2 March 2021
13 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 13 June 2022
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 21/06/22
06 Apr 2022 RP04AP01 Second filing for the appointment of Mr Adriaan Willem Hartog as a director
28 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
10 Dec 2021 AA Group of companies' accounts made up to 30 April 2021
27 May 2021 CS01 Confirmation statement made on 24 April 2021 with updates