Advanced company searchLink opens in new window

DESI FASHIONS WHOLESALERS LIMITED

Company number 13643524

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 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
14 Sep 2023 PSC07 Cessation of Kamran Sabir as a person with significant control on 1 August 2023
14 Sep 2023 TM01 Termination of appointment of Kamran Sabir as a director on 1 August 2023
14 Sep 2023 PSC01 Notification of Millie Peta Grace Hickin as a person with significant control on 1 August 2023
14 Sep 2023 AP01 Appointment of Miss Millie Peta Grace Hickin as a director on 1 August 2023
09 Aug 2023 AP01 Appointment of Mr Kamran Sabir as a director on 1 April 2023
07 Aug 2023 TM01 Termination of appointment of Carly Ann-Marie Watts as a director on 1 April 2023
07 Aug 2023 PSC07 Cessation of Carly Ann-Marie Watts as a person with significant control on 1 April 2023
07 Aug 2023 PSC01 Notification of Kamran Sabir as a person with significant control on 1 April 2023
17 Jul 2023 CERTNM Company name changed inspire software developers LTD\certificate issued on 17/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-15
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 PSC01 Notification of Carly Ann-Marie Watts as a person with significant control on 1 January 2023
17 Jul 2023 AP01 Appointment of Mrs Carly Ann-Marie Watts as a director on 1 January 2023
17 Jul 2023 PSC07 Cessation of Patricia Ondova as a person with significant control on 1 January 2023
17 Jul 2023 TM01 Termination of appointment of Patricia Ondova as a director on 1 January 2023
17 Jul 2023 TM01 Termination of appointment of Florinel Daniel Radu as a director on 1 January 2023
17 Jul 2023 AD01 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 37 Bradford Road Cleckheaton BD19 3JN on 17 July 2023
17 Jul 2023 AP01 Appointment of Mr Florinel Daniel Radu as a director on 1 January 2023
10 Feb 2023 AD01 Registered office address changed from 5 Brayford Square London E1 0SG England to 50 Princes Street Ipswich IP1 1RJ on 10 February 2023
21 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
15 Sep 2022 TM01 Termination of appointment of Claire May Harrington as a director on 10 September 2022
15 Sep 2022 PSC07 Cessation of Claire May Harrington as a person with significant control on 10 September 2022
15 Sep 2022 AP01 Appointment of Miss Patricia Ondova as a director on 3 July 2022