CORGI HOSIERY LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/07/2317 July 2023 Accounts for a small company made up to 2023-01-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Robert Yentob on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Dewhurst Dent Plc as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Stanley William Lee as a secretary on 2023-05-04

View Document

22/05/2322 May 2023 Appointment of Mr Robert Yentob as a secretary on 2023-05-04

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

16/06/2116 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM UNION MILL VERNON STREET BOLTON LANCASHIRE BL1 2PT

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

10/09/2010 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034410800007

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KHAZAM / 30/08/2019

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

04/10/164 October 2016 COMPANY NAME CHANGED CORGI SOCKS AND KNITWEAR LIMITED CERTIFICATE ISSUED ON 04/10/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 COMPANY NAME CHANGED CORGI HOSIERY LIMITED CERTIFICATE ISSUED ON 22/08/16

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

31/03/1431 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034410800006

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

05/10/125 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

22/11/1122 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/11/099 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA WOOD / 29/09/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED ALAN KHAZAM LOGGED FORM

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 2 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE HARROW MIDDLESEX HA1 3EX

View Document

04/06/084 June 2008 DIRECTOR APPOINTED LINDA KHALASTOHI

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JOSH YENTOB

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ROBERT YENTOB

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CONRAD JONES

View Document

06/05/086 May 2008 SECRETARY APPOINTED STANLEY WILLIAM LEE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATE, SECRETARY COLIN WILSON LOGGED FORM

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN WILSON

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/03/0726 March 2007 £ IC 80001/74801 14/02/07 £ SR 5200@1=5200

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/08/0029 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 4TH FLOOR SUMMIT HOUSE 9/10 WINDSOR PLACE CARDIFF CF1 3BX

View Document

27/06/0027 June 2000 VARYING SHARE RIGHTS AND NAMES 01/06/00

View Document

27/06/0027 June 2000 £ NC 40000/80001 01/06/00

View Document

27/06/0027 June 2000 CONVE 01/06/00

View Document

27/06/0027 June 2000 ADOPT MEM AND ARTS 01/06/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 REGISTERED OFFICE CHANGED ON 28/10/98

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

30/12/9730 December 1997 REDESIGNATE SHARES 11/12/97

View Document

30/12/9730 December 1997 ADOPT MEM AND ARTS 11/12/97

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 £ NC 100/40000 11/12/97

View Document

30/12/9730 December 1997 CONVE 11/12/97

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED MB115 LIMITED CERTIFICATE ISSUED ON 16/12/97

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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