Advanced company searchLink opens in new window

MYWARDROBEHQ LTD

Company number 11431168

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)
01 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointing a new director 29/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2024 MA Memorandum and Articles of Association
01 May 2024 SH08 Change of share class name or designation
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 163.2
25 Apr 2024 PSC04 Change of details for Sacha Bettina Newall as a person with significant control on 29 March 2024
15 Apr 2024 AP01 Appointment of Ms Coralie Baraer Panazza as a director on 29 March 2024
10 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
28 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
01 Feb 2023 AD01 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom to 73 Chesterton Square London W8 6PJ on 1 February 2023
01 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with updates
09 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with updates
30 Jun 2021 TM01 Termination of appointment of Amanda Vaughan-Lee as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Sarah Elizabeth Angus as a director on 30 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 24 June 2020
25 Nov 2020 SH08 Change of share class name or designation
02 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2019
  • GBP 135.10
16 Oct 2020 CS01 Confirmation statement made on 24 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/12/2020.
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 March 2020
  • GBP 155.9
16 Oct 2020 PSC04 Change of details for Sacha Bettina Newall as a person with significant control on 24 July 2019
27 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
26 Mar 2020 TM02 Termination of appointment of Richard Naylor as a secretary on 26 March 2020
04 Mar 2020 AD01 Registered office address changed from 3 Queensbury Lane Monkston Park Milton Keynes MK10 9PQ England to 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG on 4 March 2020