- Company Overview for DESI FASHIONS WHOLESALERS LIMITED (13643524)
- Filing history for DESI FASHIONS WHOLESALERS LIMITED (13643524)
- People for DESI FASHIONS WHOLESALERS LIMITED (13643524)
- More for DESI FASHIONS WHOLESALERS LIMITED (13643524)
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
|
|
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 |