Advanced company searchLink opens in new window

ATTIC WARDROBE LTD

Company number 04597428

Filter by category

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
12 May 2023 PSC04 Change of details for Mrs Adel Iren Daroczine as a person with significant control on 12 May 2023
12 May 2023 CH01 Director's details changed for Mrs Adel Iren Daroczine on 12 May 2023
30 Mar 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
17 Apr 2021 AA Micro company accounts made up to 30 November 2020
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 November 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 November 2018
24 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
01 Nov 2018 CH01 Director's details changed for Mrs Adel Iren Daroczine on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from Room 7, Union Chambers, Union Street, Swansea West Glamorgan SA1 3DW to 52 Plymouth Street Swansea SA1 3QQ on 1 November 2018
06 Feb 2018 AA Micro company accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 CERTNM Company name changed amy's fashion and design LIMITED\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10
17 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10
16 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013