Advanced company searchLink opens in new window

DRAWNTEAR LIMITED

Company number 12303271

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)
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
  • GBP 1,000
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