- Company Overview for THE RAGGED TROUSERS LIMITED (06024375)
- Filing history for THE RAGGED TROUSERS LIMITED (06024375)
- People for THE RAGGED TROUSERS LIMITED (06024375)
- Charges for THE RAGGED TROUSERS LIMITED (06024375)
- More for THE RAGGED TROUSERS LIMITED (06024375)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Auria Secretaries Limited as a secretary on 23 September 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Lawrence Price as a director | |
23 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 4 December 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Richard Simm on 11 December 2012 | |
28 Jan 2013 | AP04 | Appointment of Auria Secretaries Limited as a secretary | |
28 Jan 2013 | CH01 | Director's details changed for Mr Jason Dormon on 11 December 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Lawrence Price on 11 December 2012 | |
28 Jan 2013 | TM02 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Aug 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 August 2012 | |
30 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
29 Nov 2011 | AP04 | Appointment of Lee Associates (Secretaries) Limited as a secretary | |
19 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Lawrence Price on 11 December 2010 | |
03 Mar 2011 | CH01 | Director's details changed for Mr Richard Simm on 10 December 2010 |