Advanced company searchLink opens in new window

CASABLANCA CLOTHING LIMITED

Company number 11677606

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)
01 Dec 2021 AD01 Registered office address changed from Suite 204 Netil House 1 Westgate Street London E8 3RL United Kingdom to 70 Office 6.06, Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 1 December 2021
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Ms Sarah Jane Stennett on 8 July 2021
09 Jul 2021 CH01 Director's details changed for Ms Sarah Jane Stennett on 8 July 2021
24 Mar 2021 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Suite 204 Netil House 1 Westgate Street London E8 3RL on 24 March 2021
16 Mar 2021 CS01 Confirmation statement made on 5 November 2020 with updates
16 Mar 2021 PSC04 Change of details for Mr Charaf Tajer as a person with significant control on 25 April 2019
12 Mar 2021 PSC02 Notification of First Access Entertainment Limited as a person with significant control on 25 April 2019
12 Mar 2021 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 968,224.733
03 Mar 2021 AA Total exemption full accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
15 Oct 2019 PSC04 Change of details for Mr Charaf Tajer as a person with significant control on 18 September 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 968,208.5997
02 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2019 CH01 Director's details changed for Mr Charaf Tajer on 18 June 2019
12 Jul 2019 PSC04 Change of details for Mr Charaf Tajer as a person with significant control on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 968,193.6
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 SH02 Sub-division of shares on 25 April 2019
01 May 2019 AP01 Appointment of Ms Sarah Jane Stennett as a director on 25 April 2019
29 Apr 2019 AP01 Appointment of Mr Jihan Bowes-Little as a director on 25 April 2019
14 Nov 2018 PSC04 Change of details for Mr Charaf Tajer as a person with significant control on 14 November 2018
14 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-14
  • GBP 100