Advanced company searchLink opens in new window

CLOTHING STATION LIMITED

Company number 09535437

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
09 Jan 2025 PSC01 Notification of Ayesha Elahi as a person with significant control on 9 January 2025
09 Jan 2025 PSC04 Change of details for Mr Rezaur Rahman as a person with significant control on 9 January 2025
10 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
24 Apr 2024 AA Micro company accounts made up to 30 April 2023
16 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
27 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
28 May 2020 AP01 Appointment of Mrs Ayesha Elahi as a director on 27 May 2020
19 May 2020 PSC07 Cessation of Robi Samad Monsur as a person with significant control on 19 May 2020
19 May 2020 CS01 Confirmation statement made on 10 April 2020 with updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
17 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
16 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
24 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
07 Jun 2016 AD01 Registered office address changed from , 29 Triumph House Alderman Avenue, Barking, IG11 0LS, England to Unit 9C Barking Business Centre Thames Road Barking Essex IG11 0JP on 7 June 2016
30 Jun 2015 TM01 Termination of appointment of Robi Samad Monsur as a director on 30 June 2015