Advanced company searchLink opens in new window

COLMORE TAILORS LTD

Company number 09388019

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)
22 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 ANNOTATION Rectified The TM02 was removed from the Public Register on 19/09/2023 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company.
14 Jun 2023 ANNOTATION Rectified The AP01 was removed from the Public Register on 19/09/2023 as it was invalid or ineffective and was factually inaccurate or is derived from something factually inaccurate, was done without the authority of the company.
14 Jun 2023 ANNOTATION Rectified The TM01 was removed from the Public Register on 19/09/2023 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company.
07 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 15 May 2023
18 May 2023 PSC01 Notification of Scott Andrew Caddick as a person with significant control on 6 April 2016
18 May 2023 PSC07 Cessation of Oliver Charles Randall as a person with significant control on 3 May 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/06/2023.
15 May 2023 PSC07 Cessation of Scott Andrew Caddick as a person with significant control on 3 May 2023
15 May 2023 ANNOTATION Rectified The form TM01 was removed from the public register on 25/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company, was forged, was invalid or ineffective..
15 May 2023 PSC01 Notification of Oliver Charles Randall as a person with significant control on 3 May 2023
15 May 2023 ANNOTATION Rectified The form AP03 was removed from the public register on 25/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company, was forged, was invalid or ineffective.
15 May 2023 ANNOTATION Rectified The form AP01 was removed from the public register on 25/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was done without the authority of the company, was forged, was invalid or ineffective.
31 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Nov 2022 PSC04 Change of details for Mr Scott Andrew Caddick as a person with significant control on 1 November 2022
01 Nov 2022 PSC07 Cessation of Rachael Bolton as a person with significant control on 1 November 2022
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 PSC01 Notification of Rachael Bolton as a person with significant control on 5 April 2018