(CS01) Confirmation statement with no updates 28th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zardozi fashions LTDcertificate issued on 15/11/22
filed on: 15th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 8th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th September 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Lockwell Road Dagenham RM10 7RE England on 3rd May 2019 to 366a Cowley Road Oxford OX4 2BY
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th August 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 299B Green Street Upton Park, E13 9AR United Kingdom on 12th September 2017 to 37 Lockwell Road Dagenham RM10 7RE
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th January 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 307 Green Street London E13 9AR on 23rd November 2016 to 299B Green Street Upton Park, E13 9AR
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 10th November 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th December 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2014
| incorporation
|
Free Download
(21 pages)
|