CLOTHES COLLECTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

08/04/258 April 2025 Registered office address changed from PO Box 4385 10789506 - Companies House Default Address Cardiff CF14 8LH to 352 Bearwood Road Bearwood Birmingham West Midlands B66 4ET on 2025-04-08

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Director's details changed for Mr Prabjodh Singh Deol on 2024-09-11

View Document

17/10/2417 October 2024 Change of details for Mr Baljit Singh as a person with significant control on 2024-09-11

View Document

17/10/2417 October 2024 Change of details for Mr Prabjodh Singh Deol as a person with significant control on 2024-09-11

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-05-31

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-05-30 to 2023-05-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

02/03/242 March 2024 Register inspection address has been changed to Fort Dunlop Fort Parkway Birmingham B24 9FE

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

17/11/2317 November 2023 Registered office address changed to PO Box 4385, 10789506 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-17

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

23/04/2323 April 2023 Change of details for Mr Prabjodh Singh Deol as a person with significant control on 2023-04-01

View Document

23/04/2323 April 2023 Appointment of Mr Baljit Singh as a director on 2023-04-01

View Document

23/04/2323 April 2023 Notification of Baljit Singh as a person with significant control on 2023-04-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Notification of Prabjodh Singh Deol as a person with significant control on 2021-10-01

View Document

22/11/2122 November 2021 Appointment of Mr Prabjodh Singh Deol as a director on 2021-10-01

View Document

22/11/2122 November 2021 Cessation of Sunil Mattu as a person with significant control on 2021-10-01

View Document

22/11/2122 November 2021 Termination of appointment of Sunil Mattu as a director on 2021-10-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 352 BEARWOOD RD BEARWOOD BIRMINGHAM WEST MIDLANDS B66 4ET UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR GURMAJ TAKHAR

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL MATTU

View Document

14/08/1814 August 2018 CESSATION OF GURMAJ SINGH TAKHAR AS A PSC

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR SUNIL MATTU

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

25/05/1725 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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