Advanced company searchLink opens in new window

LAMODA FASHION LIMITED

Company number 10837917

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
02 Oct 2023 AA01 Current accounting period extended from 30 December 2023 to 31 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
24 Jul 2023 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Office 13, Europa House (Front Office) 18 Wadsworth Road, Perivale Greenford UB6 7JD on 24 July 2023
27 Apr 2023 PSC02 Notification of Lamoda Fashion Holdings Limited as a person with significant control on 19 April 2023
27 Apr 2023 PSC07 Cessation of Gurtej Singh Sidhu as a person with significant control on 19 April 2023
25 Apr 2023 AD01 Registered office address changed from Unit 1 Pool Street Wolverhampton WV2 4HN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 25 April 2023
25 Apr 2023 AP01 Appointment of Mr Ashmeet Singh Kandhari as a director on 19 April 2023
25 Apr 2023 AP01 Appointment of Mr Neil Meredith as a director on 19 April 2023
16 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
06 Jul 2021 AD01 Registered office address changed from Unit 2, Plymouth House Guns Lane West Bromwich B70 9HS England to Unit 1 Pool Street Wolverhampton WV2 4HN on 6 July 2021
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
06 Feb 2021 CH01 Director's details changed for Mr Gurtej Singh Sidhu on 6 February 2021
27 Dec 2020 AD01 Registered office address changed from 10 Kenyon Street Birmingham B18 6AR England to Unit 2, Plymouth House Guns Lane West Bromwich B70 9HS on 27 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
11 May 2020 AD01 Registered office address changed from Unit 17 Wheel Forge Way Trafford Park Manchester M17 1EH England to 10 Kenyon Street Birmingham B18 6AR on 11 May 2020
20 Mar 2020 AD01 Registered office address changed from 10 Kenyon Street Birmingham B18 6AR England to Unit 17 Wheel Forge Way Trafford Park Manchester M17 1EH on 20 March 2020
18 Mar 2020 AD01 Registered office address changed from 17 Wheel Forge Way Trafford Park Manchester M17 1EH England to 10 Kenyon Street Birmingham B18 6AR on 18 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 30 December 2018