Advanced company searchLink opens in new window

CHRISTY DRESSUP LIMITED

Company number 01468380

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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