Advanced company searchLink opens in new window

CHRISTIE'S TAILORS LTD

Company number 11622997

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)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
14 Nov 2023 PSC01 Notification of Daniel Tidmarsh as a person with significant control on 1 November 2023
14 Nov 2023 AP01 Appointment of Mr Daniel James Mark Tidmarsh as a director on 1 November 2023
10 Nov 2023 TM01 Termination of appointment of Yarl Christie as a director on 1 November 2023
10 Nov 2023 PSC07 Cessation of Yarl Christie as a person with significant control on 1 November 2023
10 Nov 2023 AD01 Registered office address changed from Suite 2 Amberley Road Leeds LS12 4BD England to Unit 1 Lane End Place Leeds LS11 8JY on 10 November 2023
09 Nov 2023 AA Micro company accounts made up to 31 October 2022
08 Nov 2023 AA Micro company accounts made up to 31 October 2021
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
31 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 October 2020
21 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 October 2019
06 Jan 2020 CS01 Confirmation statement made on 14 October 2019 with updates
22 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
08 May 2019 PSC07 Cessation of Grace Amelia Anderson as a person with significant control on 7 May 2019
08 May 2019 TM01 Termination of appointment of Grace Amelia Anderson as a director on 7 May 2019