APPARELXCHANGE C.I.C.

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mrs Claudia Lewry Mcdermott on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Claudia Lewry Mcdermott on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Andrew Mckenzie Dick on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Ilsa Kate Eriksen on 2019-04-19

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Jennifer Margaret Campbell Kerr on 2023-02-24

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mrs Claudia Lewry Mcdermott on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mrs Claudia Lewry Mcdermott as a director on 2024-10-25

View Document

30/09/2430 September 2024 Appointment of Mr Kenny Downs as a director on 2024-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Statement of company's objects

View Document

08/05/228 May 2022 Termination of appointment of Ciaran Barbour as a director on 2022-05-05

View Document

08/05/228 May 2022 Termination of appointment of Caroline Mooney as a director on 2022-05-05

View Document

02/05/222 May 2022 Termination of appointment of Samantha Louise Eccles as a director on 2022-05-02

View Document

01/04/221 April 2022 Appointment of Mr Andrew Mckenzie Dick as a director on 2022-04-01

View Document

17/01/2217 January 2022 Termination of appointment of Fearghas Campbell Magennis as a director on 2022-01-17

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 70 TERREGLES DRIVE GLASGOW LANARKSHIRE G41 4RN

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information