GO FOR WARDROBE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-03-29 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Change of details for Hannah Kinkead as a person with significant control on 2024-05-01 |
24/05/2424 May 2024 | Change of details for Mr Michael Phillip Bolton as a person with significant control on 2024-05-01 |
24/05/2424 May 2024 | Director's details changed for Hannah Kinkead on 2024-05-01 |
24/05/2424 May 2024 | Confirmation statement made on 2024-03-29 with no updates |
24/05/2424 May 2024 | Director's details changed for Mr Michael Bolton on 2024-05-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/05/2328 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
28/05/2328 May 2023 | Director's details changed for Hannah Kinkead on 2022-12-01 |
10/04/2310 April 2023 | Change of details for Mr Michael Bolton as a person with significant control on 2022-12-01 |
10/04/2310 April 2023 | Change of details for Hannah Kinkead as a person with significant control on 2022-12-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Registered office address changed from 2 Swinburne Road Eaglescliffe Stockton-on-Tees TS16 0AA England to 3rd Floor 207 Regent Street London W1B 3HH on 2022-04-26 |
25/04/2225 April 2022 | Director's details changed for Mr Michael Bolton on 2021-12-23 |
25/04/2225 April 2022 | Change of details for Hannah Kinkead as a person with significant control on 2021-12-23 |
25/04/2225 April 2022 | Director's details changed for Mr Michael Bolton on 2021-12-21 |
25/04/2225 April 2022 | Director's details changed for Hannah Kinkead on 2021-12-23 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / HANNAH KINKEAD / 13/08/2019 |
13/08/1913 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL BOLTON / 13/08/2019 |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 5TH AND 6TH FLOORS 51 LEVER STREET MANCHESTER M1 1FN UNITED KINGDOM |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
01/04/191 April 2019 | PSC'S CHANGE OF PARTICULARS / HANNAH KINKEAD / 19/11/2018 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM OFFICE 14/15 THE PIE FACTORY AT MEDIA CITY 101 BROADWAY SALFORD M50 2EQ ENGLAND |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOLTON / 28/05/2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KINKEAD / 28/05/2015 |
12/03/1512 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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