- Company Overview for FASHION BRANDS COLLECTIVE LIMITED (11788073)
- Filing history for FASHION BRANDS COLLECTIVE LIMITED (11788073)
- People for FASHION BRANDS COLLECTIVE LIMITED (11788073)
- Charges for FASHION BRANDS COLLECTIVE LIMITED (11788073)
- More for FASHION BRANDS COLLECTIVE LIMITED (11788073)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
02 Aug 2023 | PSC07 | Cessation of Simon Lee Cohen as a person with significant control on 31 July 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Simon Lee Cohen as a director on 31 July 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Jun 2021 | AD01 | Registered office address changed from 50 Woodgate Leicester LE3 5GF England to 1 Fishwick Park Mercer Street Preston PR1 4LZ on 2 June 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
20 May 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from Devonshire House Devonshire Avenue Leeds LS8 1AY United Kingdom to 50 Woodgate Leicester LE3 5GF on 26 February 2020 | |
21 Aug 2019 | MR01 | Registration of charge 117880730001, created on 20 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with updates | |
09 Aug 2019 | PSC01 | Notification of Rizwan Ibrahim Bux as a person with significant control on 9 August 2019 | |
09 Aug 2019 | AP01 | Appointment of Mr Rizwan Ibrahim Bux as a director on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Rochelle Nicola Cohen as a director on 9 August 2019 | |
25 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-25
|