AB ATTIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Certificate of change of name |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 20/05/2520 May 2025 | Cessation of Katie Gregory as a person with significant control on 2025-04-30 |
| 20/05/2520 May 2025 | Change of details for Mr Benjamin Sydney Chadwick as a person with significant control on 2025-04-30 |
| 20/05/2520 May 2025 | Termination of appointment of Katie Gregory as a director on 2025-04-30 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-25 with no updates |
| 14/08/2414 August 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/03/2419 March 2024 | Micro company accounts made up to 2023-06-30 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
| 17/02/2317 February 2023 | Certificate of change of name |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/10/2125 October 2021 | Notification of Benjamin Sydney Chadwick as a person with significant control on 2020-09-20 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
| 01/07/211 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/09/207 September 2020 | DIRECTOR APPOINTED MR BENJAMIN SYDNEY CHADWICK |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 75 THE BOULEVARD TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 6BD UNITED KINGDOM |
| 06/06/176 June 2017 | COMPANY NAME CHANGED SOLD OUT SHOES LIMITED CERTIFICATE ISSUED ON 06/06/17 |
| 01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company