Advanced company searchLink opens in new window

JD FASHION LTD

Company number 08901863

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)
07 Sep 2023 AD02 Register inspection address has been changed from 5 Tower Lane Fulwood Preston PR2 9HP England to Unit-3 Holt Court Pendle Street Nelson BB9 7EB
07 Sep 2023 CH01 Director's details changed for Mr Akhter Hussain Warraich on 1 September 2023
07 Sep 2023 AD01 Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to Unit-3 Holt Court Pendle Street Nelson BB9 7EB on 7 September 2023
07 Sep 2023 EH02 Elect to keep the directors' residential address register information on the public register
07 Sep 2023 PSC04 Change of details for Mr Akhter Hussain Warraich as a person with significant control on 1 September 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Mar 2023 MR01 Registration of charge 089018630002, created on 29 March 2023
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
18 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
07 Jan 2021 AD02 Register inspection address has been changed to 5 Tower Lane Fulwood Preston PR2 9HP
12 Oct 2020 MR01 Registration of charge 089018630001, created on 8 October 2020
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Apr 2019 AD01 Registered office address changed from 2 st. Georges Mews 43 Westminster Bridge Road London SE1 7JB England to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019
26 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 August 2016
13 Sep 2016 AD01 Registered office address changed from 2 st Georges Mews Westminster Bridge Road London SE1 7JB to 2 st. Georges Mews 43 Westminster Bridge Road London SE1 7JB on 13 September 2016