Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-30 => 2024-07-30 |
2023-07-25 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-30 => 2023-07-30 |
2022-05-19 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TARIQ ASLAM / 10/02/2022 |
2022-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD TARIQ ASLAM / 10/02/2022 |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-30 => 2022-07-30 |
2021-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-05-20 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-30 => 2021-07-30 |
2020-03-05 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-30 => 2020-07-30 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
2019-05-07 |
delete company_previous_name FACTORY PRICES LIMITED |
2019-05-07 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABIR HOUSE INVESTMENTS LTD |
2018-11-05 |
update statutory_documents CESSATION OF JAVED SABIR TAHIR AS A PSC |
2018-11-05 |
update statutory_documents CESSATION OF SAZIA TAHIR AS A PSC |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-27 => 2019-07-30 |
2018-09-14 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-08-09 |
update account_ref_day 31 => 30 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2018-10-27 |
2018-07-27 |
update statutory_documents PREVSHO FROM 31/10/2017 TO 30/10/2017 |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
2017-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAIZA TARIQ |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-05 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-08 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-08 |
update account_ref_day 30 => 31 |
2016-06-08 |
update account_ref_month 4 => 10 |
2016-06-08 |
update accounts_next_due_date 2017-01-31 => 2017-07-31 |
2016-06-01 |
update statutory_documents 27/05/16 FULL LIST |
2016-05-31 |
update statutory_documents CURREXT FROM 30/04/2016 TO 31/10/2016 |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-06-09 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-05-27 |
update statutory_documents 27/05/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-14 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-07-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-06-04 |
update statutory_documents 27/05/14 FULL LIST |
2014-01-21 |
update statutory_documents 27/06/13 STATEMENT OF CAPITAL GBP 200 |
2013-07-02 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-07-02 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-06-26 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-06-26 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-21 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-21 |
insert company_previous_name ENVI FASHIONS LIMITED |
2013-06-21 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-21 |
update name ENVI FASHIONS LIMITED => SMART SCHOOLWEAR LTD |
2013-06-21 |
update returns_last_madeup_date 2011-05-27 => 2012-05-27 |
2013-06-21 |
update returns_next_due_date 2012-06-24 => 2013-06-24 |
2013-06-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-05-29 |
update statutory_documents 27/05/13 FULL LIST |
2012-06-27 |
update statutory_documents COMPANY NAME CHANGED ENVI FASHIONS LIMITED
CERTIFICATE ISSUED ON 27/06/12 |
2012-06-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-06-21 |
update statutory_documents 27/05/12 FULL LIST |
2012-05-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2011-10-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION FULL |
2011-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAIRA MUJAHID |
2011-06-28 |
update statutory_documents 27/05/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION FULL |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED FAIZA TARIQ |
2010-10-14 |
update statutory_documents DIRECTOR APPOINTED MUHAMMAD TARIQ ASLAM |
2010-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUJAHID |
2010-10-08 |
update statutory_documents DIRECTOR APPOINTED MOHAMMED MUJAHID |
2010-10-08 |
update statutory_documents SECRETARY APPOINTED SAIRA MUJAHID |
2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAVED TAHIR |
2010-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAZIA TAHIR |
2010-07-30 |
update statutory_documents 27/05/10 FULL LIST |
2010-01-20 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-12-14 |
update statutory_documents DIRECTOR APPOINTED JAVED SABIR TAHIR |
2009-12-14 |
update statutory_documents SECRETARY APPOINTED SAZIA TAHIR |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUJAHID |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUJAHID |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAIRA MUJAHID |
2009-06-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAIRA MUJAHID / 10/05/2009 |
2009-06-12 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2009 FROM, C/O MUNAVER RASUL, 265 TALBOT ROAD STRETFORD, MANCHESTER, LANCASHIRE, M32 0YW |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS |
2008-08-05 |
update statutory_documents 30/04/08 TOTAL EXEMPTION FULL |
2008-02-28 |
update statutory_documents 30/04/07 TOTAL EXEMPTION FULL |
2007-06-12 |
update statutory_documents RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
2007-05-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07 |
2007-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
C/O MUNAVER RASVL 1ST FLOOR, 132-142 WILMSLOW ROAD, MANCHESTER, LANCASHIRE M14 5AH |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
2006-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/06 FROM:
59 VICTORIA ROAD WEST, CLEVELEYS, LANCASHIRE FY5 1AJ |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
2004-03-19 |
update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
2003-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM:
57, VICTORIA ROAD WEST, CLEVELEYS, LANCASHIRE FY5 1AJ |
2002-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
2002-05-20 |
update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
2001-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/00 |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/99 |
1999-08-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-05-19 |
update statutory_documents RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
1999-04-23 |
update statutory_documents COMPANY NAME CHANGED
FACTORY PRICES LIMITED
CERTIFICATE ISSUED ON 26/04/99 |
1998-11-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/01/98 |
1998-11-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
1998-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/98 FROM:
SABIR HOUSE, OVERT STREET, ROCHDALE, OL11 1PW |
1997-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-03 |
update statutory_documents RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
1997-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 |
1997-05-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 |
1996-07-17 |
update statutory_documents RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
1996-04-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 |
1995-08-08 |
update statutory_documents RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS |
1995-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 |
1995-02-23 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/02/95 |
1994-12-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-11-08 |
update statutory_documents STRIKE-OFF ACTION DISCONTINUED |
1994-11-05 |
update statutory_documents RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS |
1994-11-01 |
update statutory_documents FIRST GAZETTE |
1993-06-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-04-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |