- Company Overview for BANANA REPUBLIC LIMITED (02007379)
- Filing history for BANANA REPUBLIC LIMITED (02007379)
- People for BANANA REPUBLIC LIMITED (02007379)
- More for BANANA REPUBLIC LIMITED (02007379)
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) |
---|---|---|---|
23 Oct 2023 | AA | Accounts for a dormant company made up to 28 January 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
27 Sep 2023 | AD02 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ | |
25 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
18 Oct 2022 | AA | Accounts for a dormant company made up to 29 January 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
03 May 2022 | AD01 | Registered office address changed from 2nd Floor Nations House 103 Wigmore Street London W1U 1QS United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 May 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Delaram Mireskandari on 25 February 2022 | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 30 January 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
05 Jul 2021 | TM02 | Termination of appointment of Lisa Deborah Mertens as a secretary on 30 June 2021 | |
05 Jul 2021 | AP01 | Appointment of Delaram Mireskandari as a director on 1 July 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Lisa Deborah Mertens as a director on 30 June 2021 | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 1 February 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
31 Jul 2019 | AD01 | Registered office address changed from 2nd Floor Nation House 103 Wigmore Street London W1U 1QS United Kingdom to 2nd Floor Nations House 103 Wigmore Street London W1U 1QS on 31 July 2019 | |
31 Jul 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 2nd Floor Nation House 103 Wigmore Street London W1U 1QS on 31 July 2019 | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 3 February 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 28 January 2017 |