- Company Overview for RAISHMA READY TO WEAR LIMITED (07936044)
- Filing history for RAISHMA READY TO WEAR LIMITED (07936044)
- People for RAISHMA READY TO WEAR LIMITED (07936044)
- Charges for RAISHMA READY TO WEAR LIMITED (07936044)
- More for RAISHMA READY TO WEAR LIMITED (07936044)
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) |
---|---|---|---|
15 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Unit 26 East Shopping Centre Green Street London E7 8LE England to 73 York Street London W1H 1QE on 18 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
18 Aug 2016 | MR01 | Registration of charge 079360440004, created on 15 August 2016 | |
22 Mar 2016 | AR01 | Annual return made up to 3 February 2016 with full list of shareholders | |
22 Mar 2016 | AD01 | Registered office address changed from C/O Raishma Unit 33 East Shopping Centre Forest Gate London E7 8LE England to Unit 26 East Shopping Centre Green Street London E7 8LE on 22 March 2016 | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 February 2016
|
|
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2016 | MR04 | Satisfaction of charge 079360440001 in full | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
24 Feb 2016 | MR01 | Registration of charge 079360440002, created on 23 February 2016 | |
24 Feb 2016 | MR01 | Registration of charge 079360440003, created on 23 February 2016 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 37 Green Street London E7 8DA to C/O Raishma Unit 33 East Shopping Centre Forest Gate London E7 8LE on 16 September 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
29 Jan 2015 | MR01 | Registration of charge 079360440001, created on 21 January 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Nov 2014 | AP01 | Appointment of Mrs Lynn Catherine Woodward as a director on 1 October 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Martin Richard Spiller as a director on 31 July 2014 | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
|