- Company Overview for AMAZING JANE ACTIVEWEAR LTD (13099735)
- Filing history for AMAZING JANE ACTIVEWEAR LTD (13099735)
- People for AMAZING JANE ACTIVEWEAR LTD (13099735)
- Charges for AMAZING JANE ACTIVEWEAR LTD (13099735)
- More for AMAZING JANE ACTIVEWEAR LTD (13099735)
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
|
|
01 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
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
|
|
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
|
|
05 Jan 2022 | PSC01 | Notification of Claire Goodliff as a person with significant control on 8 December 2021 | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Jan 2021 | AP01 | Appointment of Mrs Claire Goodliff as a director on 20 January 2021 | |
24 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-24
|