- Company Overview for CLOSERSTILL E-COMMERCE LIMITED (10878075)
- Filing history for CLOSERSTILL E-COMMERCE LIMITED (10878075)
- People for CLOSERSTILL E-COMMERCE LIMITED (10878075)
- Charges for CLOSERSTILL E-COMMERCE LIMITED (10878075)
- More for CLOSERSTILL E-COMMERCE LIMITED (10878075)
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) |
---|---|---|---|
24 Oct 2024 | MR01 | Registration of charge 108780750004, created on 23 October 2024 | |
29 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
18 Aug 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
18 Aug 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
18 Aug 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Aug 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Justin Gregory Opie on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Philip James Nelson on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Graeme Scott Mckenzie Howe on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Ms Suzanne Jane King on 24 April 2024 | |
24 Apr 2024 | CH03 | Secretary's details changed for Ms Suzanne King on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Phil William Soar on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Graeme Scott Mckenzie Howe on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Justin Gregory Opie on 24 April 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP United Kingdom to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 11 March 2024 | |
01 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
01 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
01 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Sep 2023 | CH01 | Director's details changed for Mr Michael James Westcott on 26 September 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with updates | |
02 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
18 May 2023 | RESOLUTIONS |
Resolutions
|