PRETTYLITTLETHING.COM LIMITED



Company Documents

DateDescription
08/02/248 February 2024 NewTermination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

20/01/2420 January 2024

View Document

30/12/2330 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023

View Document

28/11/2328 November 2023 Satisfaction of charge 073524170002 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 1 in full

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

04/09/234 September 2023 Termination of appointment of Paul Gary Papworth as a director on 2023-09-04

View Document

19/04/2319 April 2023 Termination of appointment of Umar Mahmud Kamani as a director on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Neil Catto as a director on 2023-03-31

View Document

05/12/225 December 2022 Full accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

14/10/2214 October 2022 Appointment of Mr Shaun Stephen Mccabe as a director on 2022-10-03

View Document

13/12/2113 December 2021 Second filing of Confirmation Statement dated 2021-11-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2021-02-28

View Document

12/08/2012 August 2020 SAIL ADDRESS CREATED

View Document

12/08/2012 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 49-51 DALE STREET MANCHESTER M1 2HF

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM C/O TLT LLP 3 HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOHOO GROUP PLC

View Document

29/05/2029 May 2020 CESSATION OF PAUL GARY PAPWORTH AS A PSC

View Document

29/05/2029 May 2020 CESSATION OF UMAR KAMANI AS A PSC

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

26/06/1926 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073524170002

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMUD ABDULLAH KAMANI

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALALUDIN ABDULLAH KAMANI

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUREZ ABDULLAH KAMANI

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABIA ABDULLAH KAMANI

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MARY KANE

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOHOO HOLDINGS LIMITED

View Document

11/06/1911 June 2019 CESSATION OF CAROL MARY KANE AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF RABIA ABDULLAH KAMANI AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF NUREZ ABDULLAH KAMANI AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF MAHMUD ABDULLAH KAMANI AS A PSC

View Document

11/06/1911 June 2019 CESSATION OF JALALUDIN ABDULLAH KAMANI AS A PSC

View Document



11/06/1911 June 2019 CESSATION OF BOOHOO.COM PLC AS A PSC

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR JOHN LYTTLE

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED 21THREE CLOTHING COMPANY LIMITED CERTIFICATE ISSUED ON 16/02/18

View Document

16/02/1816 February 2018 COMPANY NAME CHANGED 21THREE CLOTHING COMPANY LIMITED
CERTIFICATE ISSUED ON 16/02/18

View Document

16/02/1816 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/02/172 February 2017 SUB-DIVISION 03/01/17

View Document

02/02/172 February 2017 SUB-DIVISION
03/01/17

View Document

01/02/171 February 2017 03/01/17 STATEMENT OF CAPITAL GBP 102.80

View Document

27/01/1727 January 2017 ADOPT ARTICLES 03/01/2017

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MS CAROL MARY KANE

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR MAHMUD ABDULLAH KAMANI

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR NEIL CATTO

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MS KERI DEVINE

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM KAMANI

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAMIR KAMANI

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARY PAPWORTH / 10/11/2016

View Document

20/10/1620 October 2016 CURRSHO FROM 31/05/2017 TO 28/02/2017

View Document

15/06/1615 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1524 August 2015 CURRSHO FROM 30/11/2014 TO 31/05/2014

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR SAMIR MAHMUD KAMANI

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR PAUL GARY PAPWORTH

View Document

05/08/145 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MAHMUD KAMANI

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/11/128 November 2012 CURREXT FROM 31/08/2012 TO 30/11/2012

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED ADAM KAMANI

View Document

22/05/1222 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/08/1020 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company