GO FOR WARDROBE (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Change of details for Hannah Kinkead as a person with significant control on 2024-05-01

View Document

24/05/2424 May 2024 Change of details for Mr Michael Phillip Bolton as a person with significant control on 2024-05-01

View Document

24/05/2424 May 2024 Director's details changed for Hannah Kinkead on 2024-05-01

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Michael Bolton on 2024-05-01

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/05/2328 May 2023 Director's details changed for Hannah Kinkead on 2022-12-01

View Document

10/04/2310 April 2023 Change of details for Mr Michael Bolton as a person with significant control on 2022-12-01

View Document

10/04/2310 April 2023 Change of details for Hannah Kinkead as a person with significant control on 2022-12-01

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

25/04/2225 April 2022 Director's details changed for Mr Michael Bolton on 2021-12-23

View Document

25/04/2225 April 2022 Change of details for Hannah Kinkead as a person with significant control on 2021-12-23

View Document

25/04/2225 April 2022 Director's details changed for Mr Michael Bolton on 2021-12-21

View Document

25/04/2225 April 2022 Director's details changed for Hannah Kinkead on 2021-12-23

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / HANNAH KINKEAD / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BOLTON / 13/08/2019

View Document

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

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / HANNAH KINKEAD / 19/11/2018

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOLTON / 28/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KINKEAD / 28/05/2015

View Document

12/03/1512 March 2015 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