Advanced company searchLink opens in new window

CAPITAL ONE FASHION LTD

Company number 09578907

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 AD01 Registered office address changed from 8 French Road Leicester LE5 4AH England to 2 Atkinson Street Leicester LE5 3QA on 9 June 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 AA Micro company accounts made up to 31 March 2021
17 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
10 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 Jun 2021 TM01 Termination of appointment of Taslimabanu Maheboob Patel as a director on 10 May 2021
02 Jun 2021 AP01 Appointment of Mr Jashilal Ucaro as a director on 10 May 2021
02 Jun 2021 PSC01 Notification of Jashilal Ucaro as a person with significant control on 10 May 2021
02 Jun 2021 PSC07 Cessation of Taslimabanu Maheboob Patel as a person with significant control on 10 May 2021
08 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
06 Jul 2020 AD01 Registered office address changed from Unit 2 75 Hastings Road Leicester LE5 0LJ England to 8 French Road Leicester LE5 4AH on 6 July 2020
13 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
19 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 PSC01 Notification of Taslimabanu Maheboob Patel as a person with significant control on 5 June 2017
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
10 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Nov 2017 AD01 Registered office address changed from Unit 3 75 Hastings Road Leicester Leics LE5 0LJ to Unit 2 75 Hastings Road Leicester LE5 0LJ on 7 November 2017
06 Nov 2017 PSC07 Cessation of Munavvarhusain Maheboob Patel as a person with significant control on 1 January 2017
28 Jun 2017 TM01 Termination of appointment of Munavvarhusain Maheboob Patel as a director on 5 June 2017