- Company Overview for GARMENTEC GROUP LTD (09063805)
- Filing history for GARMENTEC GROUP LTD (09063805)
- People for GARMENTEC GROUP LTD (09063805)
- Charges for GARMENTEC GROUP LTD (09063805)
- More for GARMENTEC GROUP LTD (09063805)
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) |
---|---|---|---|
07 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
06 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2020 | PSC07 | Cessation of Damian Michael Joseph Dugdale as a person with significant control on 31 March 2020 | |
16 Mar 2020 | SH08 | Change of share class name or designation | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
22 May 2019 | PSC04 | Change of details for Damian Michael Joseph Dugdale as a person with significant control on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Damian Dugdale on 22 May 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
19 Jun 2018 | PSC01 | Notification of Damian Michael Joseph Dugdale as a person with significant control on 1 June 2017 | |
19 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2018 | |
18 Jan 2018 | MR01 | Registration of charge 090638050002, created on 16 January 2018 | |
10 Jan 2018 | MR01 | Registration of charge 090638050001, created on 4 January 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mrs Paula Leigh Romano on 30 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Damian Dugdale on 3 November 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mrs Paula Leigh Romano on 14 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
28 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2017 | AP01 | Appointment of Louise Clare Smith as a director on 6 April 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from Unit 22a, West Station Yard Spital Road Maldon Essex CM9 6TS to The Style Building Nunnery Drive Parkway Industrial Estate Sheffield South Yorkshire S2 1TA on 21 February 2017 |