GOLDEN SQUARE ATTIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Change of details for Heritas Aurea Limited as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27

View Document

13/05/2413 May 2024 Appointment of Emily Rose White as a director on 2024-05-10

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 Registration of charge 011739680006, created on 2023-11-20

View Document

28/11/2328 November 2023 Registration of charge 011739680005, created on 2023-11-20

View Document

28/11/2328 November 2023 Registration of charge 011739680007, created on 2023-11-20

View Document

04/04/234 April 2023 Director's details changed for Mr Christopher Jon Matthews on 2023-03-03

View Document

17/02/2317 February 2023 Change of details for Golden Square Attire Limited as a person with significant control on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for a person with significant control

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

01/02/231 February 2023 Notice of completion of voluntary arrangement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-05-30 to 2021-12-31

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2020-05-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Appointment of Mr Christopher Jon Matthews as a director on 2021-06-18

View Document

25/06/2125 June 2021 Termination of appointment of Jane Louise Firth as a director on 2021-06-18

View Document

25/06/2125 June 2021 Cessation of Jane Louise Firth as a person with significant control on 2021-06-18

View Document

25/06/2125 June 2021 Notification of Golden Square Attire Limited as a person with significant control on 2021-06-18

View Document

25/06/2125 June 2021 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 76 New Cavendish Street London W1G 9TB on 2021-06-25

View Document

17/06/2117 June 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

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

View Accounts

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

View Accounts

21/05/2021 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 4,CHURCH STREET OSSETT WAKEFIELD WEST YORKSHIRE WF5 9DE

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE FIRTH / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE FIRTH / 30/10/2019

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK GAUGHAN

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOIS GRIMES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR WALTER GRIMES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIMES

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE FIRTH / 29/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER ORAM GRIMES / 29/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART GRIMES / 29/06/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOIS GRIMES / 29/06/2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK GAUGHAN / 29/06/2011

View Document

04/05/114 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STUART GRIMES / 01/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE FIRTH / 01/04/2010

View Document

12/05/1012 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE FIRTH / 01/04/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/08/9621 August 1996 REGISTERED OFFICE CHANGED ON 21/08/96 FROM: 29-31 DALE ST OSSETT YORKS WF5 9BY

View Document

16/06/9616 June 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/04/9225 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/05

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

08/07/888 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

01/08/861 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

14/06/7414 June 1974 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