Advanced company searchLink opens in new window

G AND T CLOTHING LIMITED

Company number 07143051

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)
30 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
30 Nov 2023 PSC07 Cessation of Liam Adam Kirkham as a person with significant control on 30 November 2023
30 Oct 2023 AD01 Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF to Unit 7 Oakham Enterprise Park Ashwell Road Oakham Leicestershire LE15 7TU on 30 October 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
24 Nov 2020 AA Micro company accounts made up to 28 February 2020
03 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
31 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Nov 2017 PSC01 Notification of Liam Adam Kirkham as a person with significant control on 6 April 2016
08 Nov 2017 PSC01 Notification of Leila Danielle Kirkham as a person with significant control on 6 April 2016
08 Nov 2017 PSC01 Notification of Leah Marguerite Harrison as a person with significant control on 6 April 2016
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 February 2016
  • GBP 100
27 Oct 2016 CH01 Director's details changed for Mrs Wendy Vivien Kirkham on 27 October 2016