Advanced company searchLink opens in new window

MAIDS TO MEASURE LIMITED

Company number 07176546

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)
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Aug 2015 AP01 Appointment of Suleyman Suleyman as a director on 5 July 2015
10 Aug 2015 AP01 Appointment of Mr Touker Suleyman as a director on 5 July 2015
21 Jul 2015 TM01 Termination of appointment of Michael John Sellars as a director on 10 July 2015
21 Jul 2015 TM01 Termination of appointment of Joanne Elizabeth Sellars as a director on 10 July 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 CH01 Director's details changed for India Elizabeth Sellars on 1 June 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Sep 2014 MR01 Registration of charge 071765460001, created on 17 September 2014
06 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
15 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
26 Oct 2011 AP01 Appointment of India Elizabeth Sellars as a director
12 Oct 2011 AP01 Appointment of Ms Jodi Sinclair Sellars as a director
05 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 100
05 Oct 2011 AP01 Appointment of Mrs Joanne Elizabeth Sellars as a director
05 Oct 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
21 Apr 2011 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England on 21 April 2011
21 Apr 2011 CH01 Director's details changed for Michael John Sellars on 14 April 2011
21 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
15 Nov 2010 CERTNM Company name changed india elizabeth LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
15 Nov 2010 CONNOT Change of name notice