Advanced company searchLink opens in new window

DRESSWISE LIMITED

Company number 08037885

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)
19 May 2024 AA Micro company accounts made up to 31 July 2023
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
12 Jan 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 12 January 2024
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Jan 2022 PSC04 Change of details for Mrs Lisa Wise as a person with significant control on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mrs Victoria Amanda Lane as a person with significant control on 10 January 2022
16 Sep 2021 AD01 Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to 85 Great Portland Street London W1W 7LT on 16 September 2021
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Sep 2020 TM01 Termination of appointment of Bobby Lane as a director on 31 August 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
29 Feb 2020 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to Spitalfields House Stirling Way Borehamwood WD6 2FX on 29 February 2020
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
23 Jun 2017 MR01 Registration of charge 080378850001, created on 23 June 2017
28 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
06 Mar 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017