CURTAINS & LINENS LTD
Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 26/07/1926 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
| 22/08/1822 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJS GROUP HOLDINGS LTD |
| 22/08/1822 August 2018 | CESSATION OF SANJEEV SINGH SIDHU AS A PSC |
| 24/07/1824 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / PARMINDA KAUR SIDHU / 14/07/2018 |
| 24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SANJEEV SINGH SIDHU / 14/07/2018 |
| 29/06/1829 June 2018 | SAIL ADDRESS CHANGED FROM: 261 CREIGHTON ROAD WOODHAM AYLESBURY BUCKINGHAMSHIRE HP18 0QE |
| 28/06/1828 June 2018 | PSC'S CHANGE OF PARTICULARS / MR. SANJEEV SINGH SIDHU / 09/06/2018 |
| 26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 6 WOODHAM INDUSTRIAL ESTATE CREIGHTON ROAD WOODHAM AYLESBURY BUCKINGHAMSHIRE HP18 0QE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
| 08/09/178 September 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 31/07/1731 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
| 16/08/1616 August 2016 | FIRST GAZETTE |
| 15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 15/08/1615 August 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/06/137 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1216 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / PARMINDA KAUR SIDHU / 12/05/2012 |
| 16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV SINGH SIDHU / 12/05/2012 |
| 16/05/1216 May 2012 | SAIL ADDRESS CHANGED FROM: 261 HIGH STREET HOUNSLOW MIDDLESEX TW3 7EF |
| 14/12/1114 December 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 261 HIGH STREET HOUNSLOW MIDDLESEX TW3 7EF |
| 06/07/116 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 05/02/115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/07/1013 July 2010 | SAIL ADDRESS CREATED |
| 13/07/1013 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 13/07/1013 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV SINGH SIDHU / 12/05/2010 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 23/06/0823 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
| 23/06/0823 June 2008 | SECRETARY APPOINTED PARMINDA KAUR SIDHU |
| 23/06/0823 June 2008 | DIRECTOR APPOINTED SANJEEV SINGH SIDHU |
| 12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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