- Company Overview for GLAMOUR OUTFITTERS LTD (07837086)
- Filing history for GLAMOUR OUTFITTERS LTD (07837086)
- People for GLAMOUR OUTFITTERS LTD (07837086)
- More for GLAMOUR OUTFITTERS LTD (07837086)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
06 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
13 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
22 Nov 2017 | PSC04 | Change of details for Mr David John Hoban as a person with significant control on 7 November 2016 | |
21 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mrs Claire Vivian Hoban as a person with significant control on 7 November 2016 | |
21 Nov 2017 | PSC04 | Change of details for Mr David John Hoban as a person with significant control on 15 August 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr David John Hoban on 15 August 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mrs Claire Vivian Hoban as a person with significant control on 15 August 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mrs Claire Vivian Hoban on 15 August 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr David John Hoban on 8 November 2016 | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from 47 Avon Road Hale Alrincham Cheshire WA15 0LB to Parflo Warehouse Huxley Street Broadheath Altrincham Greater Manchester WA14 5EL on 4 April 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mrs Claire Vivian Hoban on 4 April 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |