AB ATTIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Certificate of change of name

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

20/05/2520 May 2025 Cessation of Katie Gregory as a person with significant control on 2025-04-30

View Document

20/05/2520 May 2025 Change of details for Mr Benjamin Sydney Chadwick as a person with significant control on 2025-04-30

View Document

20/05/2520 May 2025 Termination of appointment of Katie Gregory as a director on 2025-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/02/2317 February 2023 Certificate of change of name

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Notification of Benjamin Sydney Chadwick as a person with significant control on 2020-09-20

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR BENJAMIN SYDNEY CHADWICK

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 75 THE BOULEVARD TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 6BD UNITED KINGDOM

View Document

06/06/176 June 2017 COMPANY NAME CHANGED SOLD OUT SHOES LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

01/06/171 June 2017 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