Advanced company searchLink opens in new window

GET STUFF MADE LTD

Company number 09189792

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)
19 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
04 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
09 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from 6 Manor Gardens Stanwick Wellingborough Northamptonshire NN9 6PL to 2 the Green Woodford Kettering NN14 4HB on 26 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
09 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
19 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Nov 2015 CERTNM Company name changed inches apparel LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
06 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
03 Dec 2014 AD01 Registered office address changed from 135a Putney High Street London SW15 1SU United Kingdom to 6 Manor Gardens Stanwick Wellingborough Northamptonshire NN9 6PL on 3 December 2014
03 Dec 2014 CH01 Director's details changed for Miss Demi Louise Park Johnson on 1 December 2014
28 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted