Advanced company searchLink opens in new window

AINSLEY-T SHOES LIMITED

Company number 07020449

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)
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Jun 2014 CH01 Director's details changed for Stuart Ainsley Thom on 5 March 2014
14 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 Oct 2013 CH01 Director's details changed for Graeme Cooper Ainsley Thom on 17 September 2012
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
22 Aug 2012 AD01 Registered office address changed from C/O Richard Lim / Day, Smith & Hunter Batchworth House Church Street Rickmansworth Herts WD3 1JE England on 22 August 2012
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from 2 Coney Acre West Dulwich London SE21 8LL on 9 September 2010
19 Apr 2010 SH02 Sub-division of shares on 11 January 2010
22 Jan 2010 AP01 Appointment of Stuart Ainsley Thom as a director
22 Jan 2010 AD01 Registered office address changed from 2 Coney Acre London SE21 8LL on 22 January 2010
21 Jan 2010 CERTNM Company name changed gigabyte co LIMITED\certificate issued on 21/01/10
  • RES15 ‐ Change company name resolution on 2010-01-11
21 Jan 2010 CONNOT Change of name notice
14 Dec 2009 AP01 Appointment of Graeme Cooper Ainsley Thom as a director
10 Nov 2009 AD01 Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 10 November 2009
10 Nov 2009 TM02 Termination of appointment of The Company Registration Agents Limited as a secretary
10 Nov 2009 TM01 Termination of appointment of Luciene James as a director
16 Sep 2009 NEWINC Incorporation