- Company Overview for NEW PLANET FASHIONS LIMITED (07199308)
- Filing history for NEW PLANET FASHIONS LIMITED (07199308)
- People for NEW PLANET FASHIONS LIMITED (07199308)
- Charges for NEW PLANET FASHIONS LIMITED (07199308)
- More for NEW PLANET FASHIONS LIMITED (07199308)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
21 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
20 Oct 2021 | PSC07 | Cessation of Allan George Scott as a person with significant control on 1 April 2020 | |
20 Oct 2021 | TM01 | Termination of appointment of Allan George Scott as a director on 11 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 18 New Road London E1 2AX England to 278-281 Lansdowne Road Leytonstone London E11 3EY on 20 October 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
14 Aug 2020 | MR01 | Registration of charge 071993080001, created on 14 August 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from 278-281 Lansdowne Road London E11 3EY England to 18 New Road London E1 2AX on 4 February 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from College of St Barnabas Blackberry Lane Lingfield RH7 6NJ England to 278-281 Lansdowne Road London E11 3EY on 29 January 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
12 Sep 2019 | PSC01 | Notification of Chomok Ali as a person with significant control on 1 April 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Flat 8 15 Northwold Road London N16 7HJ England to College of St Barnabas Blackberry Lane Lingfield RH7 6NJ on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Revd Allan George Scott as a person with significant control on 20 July 2019 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
22 Aug 2018 | AP01 | Appointment of Mr Chomok Ali as a director on 10 August 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates |