Advanced company searchLink opens in new window

NEW PLANET FASHIONS LIMITED

Company number 07199308

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)
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