- Company Overview for LA FAUXMAGERIE LTD (11762201)
- Filing history for LA FAUXMAGERIE LTD (11762201)
- People for LA FAUXMAGERIE LTD (11762201)
- More for LA FAUXMAGERIE LTD (11762201)
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
|
|
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
|
|
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 |