Advanced company searchLink opens in new window

NANI FASHION DESIGN LIMITED

Company number 11706354

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)
16 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
16 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so 
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
  • ANNOTATION Part Admin Removed The shareholder and subscriber details on the CS01 were administratively removed from the public register on 16/10/2024 as the material was not properly delivered.
12 May 2023 PSC07 Cessation of Ahsan Mahmood as a person with significant control on 1 August 2022
12 May 2023 TM01 Termination of appointment of Ahsan Mahmood as a director on 1 August 2022
12 May 2023 AD01 Registered office address changed from 18 18 Fowler Road Sutton Coldfield B75 7LW England to 18 Fowler Road Sutton Coldfield B75 7LW on 12 May 2023
12 May 2023 AD01 Registered office address changed from 363 Charles Road Small Heath Birmingham B9 5HH England to 18 18 Fowler Road Sutton Coldfield B75 7LW on 12 May 2023
12 Oct 2022 AA Micro company accounts made up to 30 November 2021
07 Aug 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
07 Jun 2021 AA Micro company accounts made up to 30 November 2020
05 May 2021 PSC01 Notification of Ahsan Mahmood as a person with significant control on 5 May 2021
05 May 2021 PSC07 Cessation of Ismail Louami as a person with significant control on 5 May 2021
05 May 2021 AP01 Appointment of Mr Ahsan Mahmood as a director on 5 May 2021
05 May 2021 AD01 Registered office address changed from 2D Lodge Lane 1 North Finchley London N12 8AF England to 363 Charles Road Small Heath Birmingham B9 5HH on 5 May 2021
05 May 2021 TM01 Termination of appointment of Ismail Louami as a director on 5 May 2021
27 Jan 2021 PSC01 Notification of Ismail Louami as a person with significant control on 10 October 2020
20 Jan 2021 PSC07 Cessation of Mohamad Ridha as a person with significant control on 1 December 2020
20 Jan 2021 TM01 Termination of appointment of Mohamad Ridha as a director on 1 December 2020
20 Jan 2021 AP01 Appointment of Mr Ismail Louami as a director on 1 November 2020
14 Jan 2021 PSC04 Change of details for Mr Mohamad Ridha as a person with significant control on 1 October 2020
13 Jan 2021 AD01 Registered office address changed from 1 Manor Gate Northolt UB5 5TG England to 2D Lodge Lane 1 North Finchley London N12 8AF on 13 January 2021
13 Jan 2021 AP01 Appointment of Mr Mohamad Ridha as a director on 1 October 2020