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)
03 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mr Kodour Jaffar as a person with significant control on 14 August 2017
14 Aug 2017 CH01 Director's details changed for Mr Kodour Hassan Jaffar on 27 March 2017
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Apr 2017 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017
10 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 7 April 2017
27 Mar 2017 AD01 Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017
10 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
06 Aug 2013 AP04 Appointment of Centrum Secretaries Limited as a secretary
06 Aug 2013 AP01 Appointment of Mr Kodour Hassan Jaffar as a director
06 Aug 2013 TM01 Termination of appointment of David Brown as a director
05 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)