Advanced company searchLink opens in new window

LA FAUXMAGERIE LTD

Company number 11762201

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 January 2024
19 Nov 2024 AD01 Registered office address changed from Unit T16 Unit T16 Leyton Industrial Village Leyton E10 7QP England to C/O Paperwork Solutions Limited Suite 3 49 Victoria Road Aldershot GU11 1SJ on 19 November 2024
28 Oct 2024 CH01 Director's details changed for Mr Timothy James Barclay on 25 October 2024
28 Oct 2024 TM01 Termination of appointment of Purezza Holdings Limited as a director on 24 October 2024
25 Jul 2024 AP01 Appointment of Mr Timothy James Barclay as a director on 12 July 2024
29 Apr 2024 TM01 Termination of appointment of Alexandra Naomi Derrington Clark as a director on 26 April 2024
13 Mar 2024 AP02 Appointment of Purezza Holdings Limited as a director on 1 March 2024
13 Mar 2024 TM01 Termination of appointment of Rachel Elizabeth Stevens as a director on 1 March 2024
13 Mar 2024 TM01 Termination of appointment of Charlotte Louise Stevens as a director on 1 March 2024
11 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
30 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 February 2023
02 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/08/2023.
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 2.52631
19 Oct 2022 AP01 Appointment of Ms Alexandra Naomi Derrington Clark as a director on 19 October 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
11 Feb 2022 AA Micro company accounts made up to 31 January 2021
07 Feb 2022 SH02 Sub-division of shares on 25 January 2022
03 Feb 2022 PSC01 Notification of Charlotte Louise Stevens as a person with significant control on 20 January 2022
02 Feb 2022 AP01 Appointment of Miss Charlotte Louise Stevens as a director on 20 January 2022
02 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
20 Mar 2021 AD01 Registered office address changed from 20 Cheshire Street London E2 6EH England to Unit T16 Unit T16 Leyton Industrial Village Leyton E10 7QP on 20 March 2021
02 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
01 Mar 2021 AD01 Registered office address changed from 9 7-12 Boundaries Mansions Boundaries Road London SW12 8EZ United Kingdom to 20 Cheshire Street London E2 6EH on 1 March 2021