Advanced company searchLink opens in new window

FASHION HOUSE MANAGEMENT UK LIMITED

Company number SC388510

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)
21 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
28 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
03 Oct 2023 CH01 Director's details changed for Mr Brendon O'reilly on 9 May 2023
03 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Aug 2023 AD01 Registered office address changed from 22 Dunblane Street Glasgow G4 0HJ Scotland to 7a Newton Terrace Glasgow G3 7PJ on 23 August 2023
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 CS01 Confirmation statement made on 8 November 2022 with updates
21 Mar 2023 PSC01 Notification of Brendon O'reilly as a person with significant control on 30 March 2022
21 Mar 2023 PSC07 Cessation of Fashion House Service Sp. Z O.O. as a person with significant control on 30 March 2022
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
13 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 November 2019 with no updates
28 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
31 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
20 Aug 2018 AD01 Registered office address changed from 60 st Enoch Square Glasgow Lanarkshire G1 4AG to 22 Dunblane Street Glasgow G4 0HJ on 20 August 2018