- Company Overview for SHIRTBYHAND (UK) LTD. (SC398652)
- Filing history for SHIRTBYHAND (UK) LTD. (SC398652)
- People for SHIRTBYHAND (UK) LTD. (SC398652)
- Registers for SHIRTBYHAND (UK) LTD. (SC398652)
- More for SHIRTBYHAND (UK) LTD. (SC398652)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
01 May 2024 | AD02 | Register inspection address has been changed from Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR | |
19 Apr 2024 | CERTNM |
Company name changed bespoke tailoring LTD.\certificate issued on 19/04/24
|
|
26 Mar 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
11 May 2022 | CERTNM |
Company name changed shirtbyhand uk LTD\certificate issued on 11/05/22
|
|
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
10 Aug 2020 | TM01 | Termination of appointment of Malcolm Stewart Graham Cannon as a director on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Malcolm Stewart Graham Cannon as a person with significant control on 10 August 2020 | |
18 May 2020 | TM01 | Termination of appointment of Rebecca Elizabeth Farley as a director on 5 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | AD03 | Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
11 May 2020 | AD02 | Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
28 Mar 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
12 Mar 2020 | PSC04 | Change of details for Mr Jonathan Paul Farley as a person with significant control on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Malcolm Cannon as a person with significant control on 12 March 2020 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
14 May 2018 | PSC04 | Change of details for Mr Malcolm Cannon as a person with significant control on 25 April 2018 |