Advanced company searchLink opens in new window

AMAZING JANE ACTIVEWEAR LTD

Company number 13099735

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)
06 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with no updates
12 Aug 2024 MR01 Registration of charge 130997350001, created on 8 August 2024
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
08 Aug 2023 SH02 Sub-division of shares on 1 August 2023
08 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 01/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 2.857
01 Aug 2023 PSC01 Notification of Laura Middelton as a person with significant control on 1 August 2023
07 Jul 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
02 Nov 2022 CERTNM Company name changed amazing jane apparel LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 Feb 2022 AD01 Registered office address changed from 9 Woodland Grange Houghton Le Spring DH4 6AF England to 4 Cuthbert House Tower Road Washington NE37 2SH on 11 February 2022
31 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
06 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2021
  • GBP 2
05 Jan 2022 PSC01 Notification of Claire Goodliff as a person with significant control on 8 December 2021
22 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 PSC04 Change of details for Mrs Debra Marie De Luen as a person with significant control on 8 December 2021
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/01/22
20 Jan 2021 AP01 Appointment of Mrs Claire Goodliff as a director on 20 January 2021
24 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-24
  • GBP 1