About

Registered Number: 04623082
Date of Incorporation: 20/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Brookside Old Mill Road, Lisvane, Cardiff, CF14 0XP,

 

Based in Cardiff, Fashion Agent Ltd was founded on 20 December 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Martin 17 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Sarah Jayne 17 January 2003 12 January 2009 1
JONES, Daniel Owain 13 January 2009 10 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AD01 - Change of registered office address 04 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 01 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 05 January 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 09 November 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 27 August 2010
AA01 - Change of accounting reference date 24 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 30 October 2006
CERTNM - Change of name certificate 20 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 22 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.