Advanced company searchLink opens in new window

SHIRTBYHAND (UK) LTD.

Company number SC398652

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
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