Advanced company searchLink opens in new window

FAMOUS HIGH STREET FASHIONS LIMITED

Company number 01454576

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
17 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
13 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
10 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
18 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
27 Nov 2017 TM01 Termination of appointment of Kathleen Donovan as a director on 27 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
25 Sep 2017 AP01 Appointment of Mr Mark Donovan as a director on 25 September 2017
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
09 Jun 2016 TM01 Termination of appointment of Cornelius George Donovan as a director on 16 October 2015
17 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
22 Jun 2015 CH01 Director's details changed for Mrs Kathleen Donovan on 14 May 2014
22 Jun 2015 CH01 Director's details changed for Mr Cornelius George Donovan on 14 May 2014
17 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000