Advanced company searchLink opens in new window

BJS FASHION LTD

Company number 08403442

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)
18 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Mar 2023 AA Micro company accounts made up to 30 April 2022
19 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
11 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
22 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
15 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
23 Jan 2020 TM01 Termination of appointment of Thelma Cacao Casabal as a director on 10 January 2020
23 Jan 2020 AD01 Registered office address changed from 21 Roxeth Green Avenue Harrow Middlesex HA2 8AE to 107a Ilford Lane Ilford Essex IG1 2RJ on 23 January 2020
21 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
01 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
20 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
25 Mar 2015 AP01 Appointment of Ms Thelma Cacao Casabal as a director on 1 March 2015
14 Jan 2015 AD01 Registered office address changed from 67 Rosedene Avenue Greenford UB6 9SD to 21 Roxeth Green Avenue Harrow Middlesex HA2 8AE on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Jamil Ashraf on 13 January 2015