FASHION STATE LTD

1 Duke Of York Square 1 Duke Of York Square, London, SW3 4LY, England
StatusACTIVE
Company No.10110404
CategoryPrivate Limited Company
Incorporated07 Apr 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

FASHION STATE LTD is an active private limited company with number 10110404. It was incorporated 8 years, 2 months, 12 days ago, on 07 April 2016. The company address is 1 Duke Of York Square 1 Duke Of York Square, London, SW3 4LY, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Address

Type: AD01

Old address: 1a Duke of York Square Queripel House, Suite 9 London SW3 4LY England

New address: 1 Duke of York Square Queripel House, Suite 9 London SW3 4LY

Change date: 2023-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: Highlight House 3rd Floor 57 Margaret Street London W1W 8SJ

New address: 1a Duke of York Square Queripel House, Suite 9 London SW3 4LY

Change date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Atila Turkmen

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

Old address: Palladium House, 3rd Floor 1-4 Argyll Street London Greater London W1F 7LD United Kingdom

New address: Highlight House 3rd Floor 57 Margaret Street London W1W 8SJ

Change date: 2016-08-17

Documents

View document PDF

Incorporation company

Date: 07 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSTAR GROUP LIMITED

THE FARMHOUSE,BRENTFORD,TW8 8JF

Number:09425787
Status:ACTIVE
Category:Private Limited Company

CONNECTING WEST LIMITED

33 BYRON MEWS,LONDON,NW3 2NQ

Number:10480361
Status:ACTIVE
Category:Private Limited Company

FRANCIS LUSCOMBE MEDICO-LEGAL SERVICES LIMITED

BOZOMZEAL MANOR,,DARTMOUTH,TQ6 0JG

Number:11828126
Status:ACTIVE
Category:Private Limited Company

J.G. TILING CONTRACTORS LTD

4 HARBRECK GROVE,LIVERPOOL,L9 6GB

Number:10795960
Status:ACTIVE
Category:Private Limited Company

SITTINGBOURNE PROPERTY PARTNERSHIP 40 (GP) LIMITED

C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR

Number:05292073
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SNAAP

WINDCHIMES,HERNE BAY,CT6 6DS

Number:06800689
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source