Advanced company searchLink opens in new window

THE HOUSE OF SHIRTS LTD

Company number 08637440

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 August 2022
20 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
19 May 2022 AD01 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to Kemp House 160 City Road London EC1V 2NX on 19 May 2022
13 Jan 2022 PSC04 Change of details for Mr Kodour Jaffar as a person with significant control on 13 January 2022
13 Jan 2022 CH01 Director's details changed for Mr Kodour Hassan Jaffar on 13 January 2022
13 Jan 2022 AD01 Registered office address changed from 85 Great Portland Street Great Portland Street London W1W 7LT England to 86-90 Paul Street Paul Street London EC2A 4NE on 13 January 2022
20 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
06 Oct 2020 CH01 Director's details changed for Mr Kodour Hassan Jaffar on 6 October 2020
06 Oct 2020 AD01 Registered office address changed from 235 Park West Edgware Road London W2 2QL England to 85 Great Portland Street Great Portland Street London W1W 7LT on 6 October 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 PSC04 Change of details for Mr Kodour Jaffar as a person with significant control on 30 August 2019
28 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
25 Jul 2019 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 25 July 2019
30 May 2019 AA Micro company accounts made up to 31 August 2018
30 Apr 2019 CH01 Director's details changed for Mr Kodour Hassan Jaffar on 29 April 2019
25 Mar 2019 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 235 Park West Edgware Road London W2 2QL on 25 March 2019
21 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 August 2017