- Company Overview for THE VILLAGE PLAICE ASHLAND LTD (12180728)
- Filing history for THE VILLAGE PLAICE ASHLAND LTD (12180728)
- People for THE VILLAGE PLAICE ASHLAND LTD (12180728)
- More for THE VILLAGE PLAICE ASHLAND LTD (12180728)
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) |
---|---|---|---|
29 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
25 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 May 2022 | AD01 | Registered office address changed from 2 Bradley Moor Square Thatcham RG18 4QH England to 27 Yearlstone Square Ashland Milton Keynes MK6 4AT on 26 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
24 May 2022 | CERTNM |
Company name changed threads of london apparel LTD\certificate issued on 24/05/22
|
|
08 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Mar 2021 | AP01 | Appointment of Mrs Kath Andrea Alves as a director on 29 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from 35 Stoneleigh Broadway Epsom KT17 2JE England to 2 Bradley Moor Square Thatcham RG18 4QH on 30 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Jack Ronald Parker as a director on 29 March 2021 | |
30 Mar 2021 | PSC01 | Notification of Kath Andrea Alves as a person with significant control on 29 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Jack Ronald Parker as a person with significant control on 29 March 2021 | |
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
18 Nov 2020 | TM01 | Termination of appointment of Aso Ali Abbaspor as a director on 18 November 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 1081 Tgh Accounting Ltd 1081 Garratt Lane London SW17 0LN England to 35 Stoneleigh Broadway Epsom KT17 2JE on 29 October 2020 | |
29 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-29
|