- Company Overview for FASHION EYEWEAR LIMITED (06792249)
- Filing history for FASHION EYEWEAR LIMITED (06792249)
- People for FASHION EYEWEAR LIMITED (06792249)
- Charges for FASHION EYEWEAR LIMITED (06792249)
- More for FASHION EYEWEAR LIMITED (06792249)
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) |
---|---|---|---|
31 Aug 2021 | AP01 | Appointment of Philippa Dunn as a director on 5 August 2021 | |
06 Aug 2021 | AP01 | Appointment of James Graham as a director on 5 August 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 7 October 2020
|
|
04 Nov 2020 | MA | Memorandum and Articles of Association | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
12 Nov 2015 | CH01 | Director's details changed for Mrs Sarabjit Johal on 1 April 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 1 April 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Mr Tejinder Singh Johal on 1 April 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 426 Chiswick High Road London W4 5TF to 150 Chiswick High Road London W4 1PR on 12 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|