AINSLEY-T SHOES LIMITED - RICKMANSWORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-28 View Report
Accounts. Accounts type micro entity. 2023-06-27 View Report
Confirmation statement. Statement with updates. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2022-06-30 View Report
Address. New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Change date: 2022-05-31. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Accounts. Accounts type micro entity. 2019-06-27 View Report
Officers. Officer name: Graeme Couper Ainsley Thom. Termination date: 2019-01-22. 2019-01-28 View Report
Confirmation statement. Statement with updates. 2018-09-25 View Report
Accounts. Accounts type micro entity. 2018-06-29 View Report
Confirmation statement. Statement with updates. 2017-09-28 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2015-10-16 View Report
Capital. Capital allotment shares. 2015-10-16 View Report
Capital. Capital allotment shares. 2015-10-15 View Report
Capital. Capital allotment shares. 2015-10-14 View Report
Capital. Capital allotment shares. 2015-10-14 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type total exemption small. 2014-07-04 View Report
Officers. Officer name: Stuart Ainsley Thom. Change date: 2014-03-05. 2014-06-11 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Officers. Change date: 2012-09-17. Officer name: Graeme Cooper Ainsley Thom. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2012-10-10 View Report
Address. Change date: 2012-08-22. Old address: C/O Richard Lim / Day, Smith & Hunter Batchworth House Church Street Rickmansworth Herts WD3 1JE England. 2012-08-22 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type total exemption small. 2011-06-20 View Report
Annual return. With made up date full list shareholders. 2010-12-03 View Report
Address. Old address: 2 Coney Acre West Dulwich London SE21 8LL. Change date: 2010-09-09. 2010-09-09 View Report
Capital. Date: 2010-01-11. 2010-04-19 View Report
Officers. Officer name: Stuart Ainsley Thom. 2010-01-22 View Report
Address. Change date: 2010-01-22. Old address: 2 Coney Acre London SE21 8LL. 2010-01-22 View Report
Change of name. Description: Company name changed gigabyte co LIMITED\certificate issued on 21/01/10. 2010-01-21 View Report
Change of name. Change of name notice. 2010-01-21 View Report
Officers. Officer name: Graeme Cooper Ainsley Thom. 2009-12-14 View Report
Address. Old address: 280 Gray's Inn Road London WC1X 8EB. Change date: 2009-11-10. 2009-11-10 View Report
Officers. Officer name: The Company Registration Agents Limited. 2009-11-10 View Report
Officers. Officer name: Luciene James. 2009-11-10 View Report
Incorporation. Incorporation company. 2009-09-16 View Report