- Company Overview for THE DRESSING ROOM RETAIL LIMITED (05262840)
- Filing history for THE DRESSING ROOM RETAIL LIMITED (05262840)
- People for THE DRESSING ROOM RETAIL LIMITED (05262840)
- Charges for THE DRESSING ROOM RETAIL LIMITED (05262840)
- More for THE DRESSING ROOM RETAIL LIMITED (05262840)
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) |
---|---|---|---|
21 Aug 2019 | CH01 | Director's details changed for Deryane Tadd on 21 August 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018 | |
03 Apr 2018 | PSC01 | Notification of Christopher Tadd as a person with significant control on 27 March 2018 | |
03 Apr 2018 | PSC04 | Change of details for Deryane Tadd as a person with significant control on 27 March 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
21 Dec 2016 | AP01 | Appointment of Christopher Tadd as a director on 12 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
11 Jun 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 11 June 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Deryane Tadd on 10 October 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Christopher Tadd on 10 October 2010 |