- Company Overview for ANN SUMMERS IP LIMITED (13721223)
- Filing history for ANN SUMMERS IP LIMITED (13721223)
- People for ANN SUMMERS IP LIMITED (13721223)
- Charges for ANN SUMMERS IP LIMITED (13721223)
- More for ANN SUMMERS IP LIMITED (13721223)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
29 Aug 2024 | MR01 | Registration of charge 137212230003, created on 23 August 2024 | |
09 May 2024 | AAMD | Amended audit exemption subsidiary accounts made up to 1 July 2023 | |
25 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 1 July 2023 | |
21 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | |
21 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/07/23 | |
21 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | |
18 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 25 June 2022 | |
18 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/06/22 | |
18 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/06/22 | |
27 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/06/22 | |
11 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
11 Dec 2023 | TM01 | Termination of appointment of Jacqueline Gold as a director on 16 March 2023 | |
21 Nov 2023 | MR01 | Registration of charge 137212230001, created on 17 November 2023 | |
21 Nov 2023 | MR01 | Registration of charge 137212230002, created on 17 November 2023 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
10 May 2022 | AP01 | Appointment of Mr John Edward Boyle as a director on 20 April 2022 | |
10 May 2022 | AP01 | Appointment of Mrs Susan Maria Hollins as a director on 20 April 2022 | |
01 Dec 2021 | AA01 | Current accounting period shortened from 30 November 2022 to 30 June 2022 | |
04 Nov 2021 | CH01 | Director's details changed for Vanessa Julia Young on 3 November 2021 | |
03 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-03
|