THE CLOTHES FACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/03/2512 March 2025 Registered office address changed from 30-34 Newland Avenue Hull HU5 3AF to 336 Hessle Road Hull HU3 3SB on 2025-03-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Termination of appointment of Atiya Naheed Rehman as a director on 2023-04-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 25/02/19 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRA MARIAM REHMAN

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MISS ISRA MARIAM REHMAN

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS ATIYA NAHEED REHMAN

View Document

27/02/1727 February 2017 24/02/17 STATEMENT OF CAPITAL GBP 2

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Document

14/04/1514 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IDRIS REHMAN / 24/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 262-264 HESSLE ROAD HULL EAST YORKSHIRE HU3 3EA

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR UMAR REHMAN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

04/12/134 December 2013 DIRECTOR APPOINTED UMAR FAROOK REHMAN

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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