- Company Overview for THE FIGARO SHOP LIMITED (07115945)
- Filing history for THE FIGARO SHOP LIMITED (07115945)
- People for THE FIGARO SHOP LIMITED (07115945)
- Charges for THE FIGARO SHOP LIMITED (07115945)
- More for THE FIGARO SHOP LIMITED (07115945)
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) |
---|---|---|---|
29 Jan 2018 | AP01 | Appointment of Mrs Vivien Joy Brooks as a director on 30 November 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
29 Sep 2010 | AD01 | Registered office address changed from C/O Panthera Limited the Manor Main Street Grove Wantage Oxfordshire OX12 7JJ United Kingdom on 29 September 2010 | |
13 Aug 2010 | AP01 | Appointment of Mr Toby Brooks as a director | |
12 Aug 2010 | AD01 | Registered office address changed from C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL United Kingdom on 12 August 2010 | |
04 Feb 2010 | CERTNM |
Company name changed brazenhale LTD\certificate issued on 04/02/10
|
|
04 Feb 2010 | CONNOT | Change of name notice | |
01 Feb 2010 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 1 February 2010 | |
01 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
05 Jan 2010 | NEWINC | Incorporation |