Advanced company searchLink opens in new window

BASTYAN FASHIONS LIMITED

Company number 06969547

Filter by category

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)
16 Jan 2019 TM01 Termination of appointment of Elizabeth Sian Evans as a director on 1 January 2019
05 Oct 2018 AA Full accounts made up to 24 February 2018
30 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
13 Nov 2017 AA Full accounts made up to 25 February 2017
31 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
31 Jul 2017 CH01 Director's details changed for Ian Galvin on 1 December 2009
07 Dec 2016 AA Full accounts made up to 27 February 2016
27 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
19 Apr 2016 CH01 Director's details changed for Ms Elizabeth Evans on 16 October 2015
07 Dec 2015 AA Full accounts made up to 28 February 2015
12 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,542,975
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 July 2014
02 Feb 2015 AA Full accounts made up to 3 March 2014
29 Oct 2014 AP01 Appointment of Elizabeth Evans as a director on 27 October 2014
29 Oct 2014 AP01 Appointment of Sanam Soufipour as a director on 27 October 2014
29 Oct 2014 TM01 Termination of appointment of Mike Shearwood as a director on 27 October 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

Statement of capital on 2015-07-29
  • GBP 4,542,975
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/07/2015
21 May 2014 TM01 Termination of appointment of Derek Lovelock as a director
21 May 2014 TM01 Termination of appointment of Richard Glanville as a director
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 4,542,975,000
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Novation agreement, transfer of issued share cap 03/03/2014
13 Jan 2014 AA Full accounts made up to 2 March 2013
09 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
09 Aug 2013 AD02 Register inspection address has been changed
12 Mar 2013 TM01 Termination of appointment of Margaret Lustman as a director