- Company Overview for A.M. CUSTOM CLOTHING (UK) LIMITED (09204720)
- Filing history for A.M. CUSTOM CLOTHING (UK) LIMITED (09204720)
- People for A.M. CUSTOM CLOTHING (UK) LIMITED (09204720)
- More for A.M. CUSTOM CLOTHING (UK) LIMITED (09204720)
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) |
---|---|---|---|
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
10 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
18 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
05 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
04 Jul 2019 | AD01 | Registered office address changed from 6 Vicars Lane Chester CH1 1QE United Kingdom to 6 st John's Court Vicars Lane Chester CH1 1QE on 4 July 2019 | |
11 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Jan 2019 | AD01 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT United Kingdom to 6 Vicars Lane Chester CH1 1QE on 20 January 2019 | |
08 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Nov 2017 | CH01 | Director's details changed for Mr Alex Franklin on 11 November 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Riverside Innovation Centre 1 Castle Drive Chester CH1 1SL to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 8 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Michael David Williams on 1 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
05 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-05
|