Advanced company searchLink opens in new window

SHEEP IN WOLF’S CLOTHING LTD

Company number 11994383

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)
24 May 2024 PSC04 Change of details for Mr Matthew Robert Thomas Dixon as a person with significant control on 1 May 2024
23 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
23 May 2024 CH01 Director's details changed for Mr Matthew Robert Thomas Dixon on 1 May 2024
23 May 2024 PSC04 Change of details for Mr Matthew Robert Thomas Dixon as a person with significant control on 1 May 2024
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 3.23475
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 3.1665
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
17 May 2022 PSC04 Change of details for Mr Matthew Robert Thomas Dixon as a person with significant control on 12 May 2022
17 May 2022 CH01 Director's details changed for Mr Matthew Robert Thomas Dixon on 12 May 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 3.13275
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 3.123
01 Apr 2022 SH02 Sub-division of shares on 28 March 2022
10 Jan 2022 CH01 Director's details changed for Mr Matthew Robert Thomas Dixon on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 January 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
15 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Mar 2021 AD01 Registered office address changed from 6 Redcar House Park Court Lawrie Park Road London SE26 6EJ England to Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR on 29 March 2021
02 Oct 2020 AD01 Registered office address changed from Flat 3, 35 Florida Street London E2 6LP England to 6 Redcar House Park Court Lawrie Park Road London SE26 6EJ on 2 October 2020
26 Sep 2020 AD01 Registered office address changed from Flat 2 35 Florida Street Bethnal Green London E2 6LP to Flat 3, 35 Florida Street London E2 6LP on 26 September 2020
21 Sep 2020 TM01 Termination of appointment of Benjamin James Trusler as a director on 21 September 2020
21 Sep 2020 TM01 Termination of appointment of Luke Daniel Norman as a director on 21 September 2020