Advanced company searchLink opens in new window

GARMENT FACTORY (FREEHOLD) LTD

Company number 10083411

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 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
02 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Jun 2021 AD01 Registered office address changed from Flat 1 (Basement Studio) 152 Clarence Road London E5 8DY United Kingdom to Flat 6 152 Clarence Road London E5 8DY on 9 June 2021
25 May 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
02 Sep 2020 AP01 Appointment of Mr Piers Sean Aggett as a director on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Hollie Chioma Danielle Nwagboso as a director on 2 September 2020
05 May 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
01 Feb 2020 AP01 Appointment of Ms Galia Tammuz as a director on 1 February 2020
04 Jan 2020 AP01 Appointment of Mr Jonah Whitaker as a director on 4 January 2020
04 Jan 2020 AP01 Appointment of Ms Hollie Chioma Danielle Nwagboso as a director on 4 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 AP01 Appointment of Ms Claudia Clinton-Smith as a director on 7 October 2019
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
19 Mar 2019 TM01 Termination of appointment of Claudia Clinton-Smith as a director on 14 March 2019
19 Nov 2018 TM01 Termination of appointment of Richard Austen-Smith as a director on 19 November 2018
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 8