About

Registered Number: 05780052
Date of Incorporation: 12/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 17 Broughton Street, Manchester, M8 8LZ

 

Having been setup in 2006, Fashionmark Imports Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". This business has only one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSLA, Shakti 13 April 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 16 April 2019
MR04 - N/A 14 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 27 April 2018
AD01 - Change of registered office address 26 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 25 June 2015
AA01 - Change of accounting reference date 03 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 30 December 2008
363a - Annual Return 15 December 2008
363a - Annual Return 07 October 2008
225 - Change of Accounting Reference Date 24 January 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 10 May 2007
395 - Particulars of a mortgage or charge 12 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.