- Company Overview for DRAWNTEAR LIMITED (12303271)
- Filing history for DRAWNTEAR LIMITED (12303271)
- People for DRAWNTEAR LIMITED (12303271)
- Registers for DRAWNTEAR LIMITED (12303271)
- More for DRAWNTEAR LIMITED (12303271)
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) |
---|---|---|---|
14 Jan 2025 | AD01 | Registered office address changed from 21 Willowfield Hull HU6 8DZ England to 84 Station Road Kings Langley WD4 8LB on 14 January 2025 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
07 Feb 2024 | CH01 | Director's details changed for Heidi Marie Clifford on 5 February 2024 | |
06 Feb 2024 | PSC04 | Change of details for Heidi Marie Clifford as a person with significant control on 5 February 2024 | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Feb 2022 | AP01 | Appointment of Heidi Marie Clifford as a director on 10 February 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Katherine Anne Cornelius as a director on 10 February 2022 | |
10 Feb 2022 | PSC01 | Notification of Heidi Marie Clifford as a person with significant control on 10 February 2022 | |
10 Feb 2022 | PSC07 | Cessation of Katherine Anne Cornelius as a person with significant control on 10 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
10 Feb 2022 | AD01 | Registered office address changed from 98a Highlands Watford WD19 4LZ England to 21 Willowfield Hull HU6 8DZ on 10 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
02 Dec 2021 | AD03 | Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT | |
02 Dec 2021 | AD02 | Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT | |
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 7 November 2021
|
|
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
01 Dec 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
01 Dec 2021 | AP01 | Appointment of Miss Katherine Anne Cornelius as a director on 7 November 2021 | |
01 Dec 2021 | PSC01 | Notification of Katherine Anne Cornelius as a person with significant control on 7 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Amanda Jane Woods as a director on 7 November 2021 | |
01 Dec 2021 | PSC07 | Cessation of Amanda Jane Woods as a person with significant control on 7 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 58 Byron Street Oldham OL8 4SJ England to 98a Highlands Watford WD19 4LZ on 1 December 2021 |