Advanced company searchLink opens in new window

GUILLOTINE CLOTHING LIMITED

Company number 08510590

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with updates
04 Jul 2021 PSC07 Cessation of James Macdonald Amies as a person with significant control on 4 July 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 TM02 Termination of appointment of Juliet Harwood Kitson as a secretary on 27 November 2020
08 Dec 2020 AP01 Appointment of Mrs Amanda Sara Dawson Bannister as a director on 26 November 2020
08 Dec 2020 AP03 Appointment of Mr Edward Martin Thomas Bannister as a secretary on 27 November 2020
08 Dec 2020 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 43 Welbeck Street London W1G 8DX on 8 December 2020
02 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Mar 2019 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Nov 2018 TM01 Termination of appointment of James Macdonald Amies as a director on 19 November 2018
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2018 AD01 Registered office address changed from The Office Manor Farm Turnpike Chilmark Salisbury SP3 5AF to Mutual House 70 Conduit Street London W1S 2GF on 30 August 2018
30 Aug 2018 CS01 Confirmation statement made on 30 April 2018 with updates
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off