Advanced company searchLink opens in new window

TIFERET HEADSCARVES LIMITED

Company number 07565166

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
15 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
06 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-18
18 Apr 2018 CONNOT Change of name notice
27 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
27 Mar 2018 AP01 Appointment of Mrs Kirsten Simons as a director on 27 March 2018
27 Mar 2018 AP01 Appointment of Mrs Leoni Hadassah Bookatz as a director on 27 March 2018
12 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Aug 2016 CH01 Director's details changed for Elizabeth Ann Caplan on 2 August 2016
03 Aug 2016 CH01 Director's details changed for Adam Lee Caplan on 2 August 2016
03 Aug 2016 AD01 Registered office address changed from 6 Vernon Road Salford M7 4NW England to 6 Vernon Road Salford M7 4NW on 3 August 2016
03 Aug 2016 AD01 Registered office address changed from 31 Parksway Prestwich Manchester M25 0JB to 6 Vernon Road Salford M7 4NW on 3 August 2016
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10