- Company Overview for SHEEP IN WOLF’S CLOTHING LTD (11994383)
- Filing history for SHEEP IN WOLF’S CLOTHING LTD (11994383)
- People for SHEEP IN WOLF’S CLOTHING LTD (11994383)
- More for SHEEP IN WOLF’S CLOTHING LTD (11994383)
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
|
|
15 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 13 June 2022
|
|
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
|
|
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 29 March 2022
|
|
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 |