Advanced company searchLink opens in new window

FASHION APPAREL LIMITED

Company number 10741539

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)
04 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
28 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
12 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
05 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
14 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 June 2021
  • GBP 6,350,000
05 Aug 2021 PSC04 Change of details for Mr Michael Andre Marcel Destombes as a person with significant control on 17 June 2021
05 Aug 2021 PSC01 Notification of David Michael Jacobs as a person with significant control on 17 June 2021
05 May 2021 AA Group of companies' accounts made up to 30 June 2020
29 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
27 Aug 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
10 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
27 Mar 2020 AA Accounts for a small company made up to 30 June 2019
19 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • GBP 4,000,000
19 Mar 2020 PSC07 Cessation of David Michael Jacobs as a person with significant control on 10 July 2018
19 Mar 2020 PSC04 Change of details for Mr Michael Andre Marcel Destombes as a person with significant control on 10 July 2018
13 Jun 2019 AA Accounts for a small company made up to 30 June 2018
16 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2019 AP01 Appointment of Mr Geoffrey Hugh Melamet as a director on 1 March 2019
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
05 Jun 2017 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
05 Jun 2017 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH