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)
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
11 Sep 2016 CH01 Director's details changed for Mr Akhter Hussain Warraich on 1 September 2016
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
09 Jun 2016 TM01 Termination of appointment of Amir Bashir as a director on 9 June 2016
18 Jan 2016 AP01 Appointment of Mr Akhter Hussain Warraich as a director on 15 January 2016
03 Jan 2016 TM01 Termination of appointment of Saffa Akhtar as a director on 30 December 2015
03 Jan 2016 AP01 Appointment of Mr Amir Bashir as a director on 30 December 2015
19 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
03 Sep 2014 CH01 Director's details changed for Mrs Saffa Akhtar on 8 August 2014
09 Aug 2014 CH01 Director's details changed for Mrs Saffa Akhtar on 6 August 2014
01 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
01 Jun 2014 CH01 Director's details changed for Mrs Saffa Akhtar on 1 April 2014
01 Jun 2014 TM01 Termination of appointment of Akhter Warraich as a director
01 Jun 2014 AD01 Registered office address changed from 7 - Cedar Court 60 - Lawn Close Datchet Slough SL3 9LA on 1 June 2014
23 May 2014 AP01 Appointment of Mrs Saffa Akhtar as a director
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
14 May 2014 TM01 Termination of appointment of Afia Butt as a director
14 May 2014 AP01 Appointment of Mr Akhter Hussain Warraich as a director
14 May 2014 AD01 Registered office address changed from 2 Parklands Drive Fulwood Preston PR2 9SH England on 14 May 2014
19 Feb 2014 NEWINC Incorporation