Advanced company searchLink opens in new window

THE T SHIRT GUY PROCESSING AND PACKAGING SOLUTIONS LIMITED

Company number 11497387

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)
30 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
03 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
03 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
25 Mar 2021 CH01 Director's details changed for Mrs Susan Elizabeth Booth on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Robert James Booth on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Robert James Booth on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mrs Susan Elizabeth Booth on 25 March 2021
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
25 Sep 2019 AP01 Appointment of Mrs Nina Shailen Parmar as a director on 24 September 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 200
04 Dec 2018 AP01 Appointment of Mr Shailen Rashmikant Parmar as a director on 1 December 2018
08 Nov 2018 AA01 Current accounting period shortened from 31 August 2019 to 31 March 2019
16 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15