Advanced company searchLink opens in new window

PANTS AND SOCKS LIMITED

Company number 12474063

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
10 Nov 2023 CH01 Director's details changed for Mr Richard John Clews on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mr David Jenkins as a person with significant control on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mrs Natalie Joan Clews as a person with significant control on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mrs Natalie Joan Clews on 10 November 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 162.0594
19 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 158.0079
19 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
11 May 2021 SH02 Sub-division of shares on 24 March 2021
24 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
16 Mar 2021 PSC01 Notification of David Jenkins as a person with significant control on 16 February 2021
16 Mar 2021 PSC04 Change of details for Mrs Natalie Joan Clews as a person with significant control on 16 February 2021
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 150
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 150
09 Feb 2021 AP01 Appointment of Mr Richard John Clews as a director on 3 February 2021
17 Jun 2020 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
17 Jun 2020 CH01 Director's details changed for Mrs Natalie Joan Clews on 17 June 2020
17 Jun 2020 PSC04 Change of details for Mrs Natalie Joan Clews as a person with significant control on 17 June 2020