Company NameFashionwide Ltd
DirectorAnna Turmane
Company StatusActive
Company Number08573174
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Director

Director NameMiss Anna Turmane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityLatvian
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFabric Floor 3space, International House
Canterbury Crescent
Brixton
SW9 7QE

Location

Registered AddressFabric Floor 3space, International House
Canterbury Crescent
Brixton
SW9 7QE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Anna Turmane
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,465

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

22 September 2023Micro company accounts made up to 30 June 2023 (4 pages)
21 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
1 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 30 June 2021 (8 pages)
8 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 June 2020 (8 pages)
28 August 2020Registered office address changed from 7 Spa View Leigham Close London SW16 2LA to Fabric Floor 3Space, International House Canterbury Crescent Brixton SW9 7QE on 28 August 2020 (1 page)
28 August 2020Director's details changed for Miss Anna Turmane on 28 August 2020 (2 pages)
28 August 2020Change of details for Miss Anna Turmane as a person with significant control on 28 August 2020 (2 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 30 June 2019 (8 pages)
2 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Registered office address changed from 2E Binfield Road London SW4 6TA to 7 Spa View Leigham Close London SW16 2LA on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 2E Binfield Road London SW4 6TA to 7 Spa View Leigham Close London SW16 2LA on 10 March 2015 (1 page)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
(3 pages)
23 June 2014Director's details changed for Miss Anna Turmane on 1 December 2013 (2 pages)
23 June 2014Director's details changed for Miss Anna Turmane on 1 December 2013 (2 pages)
23 June 2014Director's details changed for Miss Anna Turmane on 1 December 2013 (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)