About

Registered Number: 04008276
Date of Incorporation: 06/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Savvy Accountancy Solutions Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY,

 

Fashion Systems Ltd was founded on 06 June 2000 and has its registered office in Hampshire, it has a status of "Active". We don't currently know the number of employees at the business. There is one director listed as Magumba, Brenda for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUMBA, Brenda 06 June 2000 31 May 2014 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
DISS40 - Notice of striking-off action discontinued 01 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
AA01 - Change of accounting reference date 30 July 2019
AD01 - Change of registered office address 21 June 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 25 October 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 11 June 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 18 June 2015
TM01 - Termination of appointment of director 30 March 2015
DISS40 - Notice of striking-off action discontinued 31 October 2014
AA - Annual Accounts 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH03 - Change of particulars for secretary 07 June 2013
AD01 - Change of registered office address 07 June 2013
AA01 - Change of accounting reference date 31 May 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 05 July 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 04 July 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
395 - Particulars of a mortgage or charge 19 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 18 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 11 April 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 07 July 2001
225 - Change of Accounting Reference Date 26 April 2001
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2008 Outstanding

N/A

Rent security deposit deed 06 April 2006 Outstanding

N/A

Rental deposit deed 15 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.