APPARELXCHANGE C.I.C.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mrs Claudia Lewry Mcdermott on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mrs Claudia Lewry Mcdermott on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mr Andrew Mckenzie Dick on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Ilsa Kate Eriksen on 2019-04-19 |
22/07/2522 July 2025 New | Director's details changed for Mrs Jennifer Margaret Campbell Kerr on 2023-02-24 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/10/2431 October 2024 | Director's details changed for Mrs Claudia Lewry Mcdermott on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mrs Claudia Lewry Mcdermott as a director on 2024-10-25 |
30/09/2430 September 2024 | Appointment of Mr Kenny Downs as a director on 2024-09-30 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Resolutions |
19/10/2219 October 2022 | Memorandum and Articles of Association |
19/10/2219 October 2022 | Statement of company's objects |
08/05/228 May 2022 | Termination of appointment of Ciaran Barbour as a director on 2022-05-05 |
08/05/228 May 2022 | Termination of appointment of Caroline Mooney as a director on 2022-05-05 |
02/05/222 May 2022 | Termination of appointment of Samantha Louise Eccles as a director on 2022-05-02 |
01/04/221 April 2022 | Appointment of Mr Andrew Mckenzie Dick as a director on 2022-04-01 |
17/01/2217 January 2022 | Termination of appointment of Fearghas Campbell Magennis as a director on 2022-01-17 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/12/215 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/05/194 May 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
07/04/197 April 2019 | REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 70 TERREGLES DRIVE GLASGOW LANARKSHIRE G41 4RN |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
06/12/176 December 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