-
FASHIONMASTER LIMITED - Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 08264830
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gladstone House
- Hithercroft Road
- Wallingford
- Oxfordshire
- OX10 9BT Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT UK
Management
- Managing Directors
- CLANCY, Richard
- REDDING, Peter James
- SAKLAD, Scott Ryan
- Company secretaries
- BAPTIE, Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-23
- Age Of Company 2012-10-23 11 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Jonas Computing (Uk) Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-11-06
- Last Date: 2020-10-23
-
FASHIONMASTER LIMITED Company Description
- FASHIONMASTER LIMITED is a ltd registered in United Kingdom with the Company reg no 08264830. Its current trading status is "live". It was registered 2012-10-23. It has declared SIC or NACE codes as "62090". It has 3 directors and 1 secretary.It can be contacted at Gladstone House .
Get FASHIONMASTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fashionmaster Limited - Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, United Kingdom
- 2012-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FASHIONMASTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-20) - AA
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
gazette-filings-brought-up-to-date (2021-05-12) - DISS40
-
legacy (2021-05-20) - PARENT_ACC
-
legacy (2021-05-20) - AGREEMENT2
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-12-15) - AA01
-
confirmation-statement-with-no-updates (2020-10-27) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-08) - AA
-
legacy (2020-01-08) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2020-01-08) - TM01
-
appoint-person-director-company-with-name-date (2020-01-07) - AP01
-
legacy (2020-01-02) - AGREEMENT2
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-01-02) - AP01
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
-
confirmation-statement-with-no-updates (2019-11-22) - CS01
-
legacy (2019-12-17) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2019-01-03) - AP01
-
legacy (2019-12-17) - PARENT_ACC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
accounts-with-accounts-type-full (2018-10-19) - AA
-
appoint-person-secretary-company-with-name-date (2018-06-26) - AP03
-
termination-secretary-company-with-name-termination-date (2018-06-26) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-13) - CS01
-
termination-secretary-company-with-name-termination-date (2017-11-01) - TM02
-
accounts-with-accounts-type-full (2017-09-25) - AA
-
change-account-reference-date-company-previous-extended (2017-05-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2017-02-21) - AA
-
appoint-person-secretary-company-with-name-date (2017-10-19) - AP03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
change-account-reference-date-company-previous-shortened (2016-07-01) - AA01
-
mortgage-satisfy-charge-full (2016-03-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-10-27) - AA
-
appoint-person-director-company-with-name-date (2015-11-06) - AP01
-
appoint-person-secretary-company-with-name-date (2015-11-06) - AP03
-
appoint-person-director-company-with-name-date (2015-11-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-08) - AR01
-
termination-director-company-with-name-termination-date (2015-11-06) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
change-account-reference-date-company-previous-extended (2014-08-08) - AA01
-
accounts-with-accounts-type-dormant (2014-07-28) - AA
-
change-account-reference-date-company-current-shortened (2014-07-11) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-20) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-23) - NEWINC