Advanced company searchLink opens in new window

CONTEMPORARY TAILORS LIMITED

Company number 07112432

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,483.48
21 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
10 Aug 2015 CH01 Director's details changed for Mr Graham Barry Soraff on 17 July 2015
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,483.48
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,483.48
07 Feb 2014 TM02 Termination of appointment of Alexandra Stuart as a secretary
07 Feb 2014 TM01 Termination of appointment of Alexander Stuart as a director
07 Feb 2014 TM01 Termination of appointment of Alexander Stuart as a director
07 Feb 2014 TM02 Termination of appointment of Alexandra Stuart as a secretary
18 Oct 2013 SH06 Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 1,483.48
18 Oct 2013 SH06 Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 1,483.48
10 Oct 2013 SH03 Purchase of own shares.
10 Oct 2013 SH03 Purchase of own shares.
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Dirs enter into contract 01/09/2013
05 Feb 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
05 Feb 2013 TM02 Termination of appointment of Vidya Mohit as a secretary
07 Aug 2012 TM02 Termination of appointment of a secretary
07 Aug 2012 TM01 Termination of appointment of Tej Beeharry as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 SH03 Purchase of own shares.
09 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re deed of retirement/ deed of release and discharge 30/06/2012