Advanced company searchLink opens in new window

ATTIRE HOLDINGS LTD

Company number 13353261

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 May 2023
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 125
07 Dec 2023 PSC07 Cessation of Robert Brian Pollock as a person with significant control on 13 November 2023
20 Nov 2023 AD01 Registered office address changed from 2665 Kings Court Birmingham Business Park Birmingham B37 7YE England to Attire Emea, Unit 2450 Regents Court the Crescent Birmingham Business Park Birmingham West Midlands B37 7YE on 20 November 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 May 2022
08 Nov 2022 AA01 Previous accounting period extended from 30 April 2022 to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 22 April 2022 with updates
15 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2021 MA Memorandum and Articles of Association
31 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
28 May 2021 PSC01 Notification of Robert Brian Pollock as a person with significant control on 28 May 2021
28 May 2021 PSC01 Notification of Jenny Louise Mcnamee as a person with significant control on 28 May 2021
28 May 2021 PSC07 Cessation of Shoosmiths Nominees Limited as a person with significant control on 28 May 2021
28 May 2021 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 2665 Kings Court Birmingham Business Park Birmingham B37 7YE on 28 May 2021
28 May 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 100
28 May 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 70
28 May 2021 TM01 Termination of appointment of Simon Matthew Briggs as a director on 28 May 2021
28 May 2021 AP01 Appointment of Robert Brian Pollock as a director on 28 May 2021
28 May 2021 AP01 Appointment of Jenny Louise Mcnamee as a director on 28 May 2021
23 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-23
  • GBP 1