- Company Overview for CHRISTY DRESSUP LIMITED (01468380)
- Filing history for CHRISTY DRESSUP LIMITED (01468380)
- People for CHRISTY DRESSUP LIMITED (01468380)
- Charges for CHRISTY DRESSUP LIMITED (01468380)
- Registers for CHRISTY DRESSUP LIMITED (01468380)
- More for CHRISTY DRESSUP LIMITED (01468380)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2024 | AD01 | Registered office address changed from Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY England to 35a Business Park Unit 8a Pennine House, Churchill Way Chapeltown Sheffield S35 2PY on 27 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from The Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB to Unit 8, Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY on 12 March 2024 | |
23 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
07 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
07 Jun 2023 | PSC05 | Change of details for Summerhouse Bidco Limited as a person with significant control on 15 April 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
07 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Nov 2021 | MR01 | Registration of charge 014683800019, created on 29 October 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
08 Jun 2021 | AD03 | Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
08 Jun 2021 | AD03 | Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
08 Jun 2021 | AD03 | Register(s) moved to registered inspection location Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
08 Jun 2021 | AD02 | Register inspection address has been changed from Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England to Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
08 Jun 2021 | AD02 | Register inspection address has been changed from Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England to Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
08 Jun 2021 | AD02 | Register inspection address has been changed to Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA | |
13 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
12 Feb 2021 | PSC02 | Notification of Summerhouse Bidco Limited as a person with significant control on 30 January 2021 | |
12 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2021 | |
05 Feb 2021 | MR01 | Registration of charge 014683800018, created on 30 January 2021 |