Total Documents | 234 |
---|
Total Pages | 1,216 |
---|
18 August 2023 | Total exemption full accounts made up to 31 January 2022 |
---|---|
24 May 2023 | Registered office address changed from 3-8 Carburton Street 5th Floor London W1W 5AJ England to 13 Old Burlington 13 Old Burlington Street London W1S 3AS on 24 May 2023 |
24 May 2023 | Confirmation statement made on 17 May 2023 with no updates |
23 March 2023 | Current accounting period shortened from 29 June 2022 to 31 January 2022 |
25 July 2022 | Total exemption full accounts made up to 30 June 2021 |
7 June 2022 | Confirmation statement made on 17 May 2022 with no updates |
3 November 2021 | Total exemption full accounts made up to 30 June 2020 |
2 June 2021 | Change of details for Cohen Flag Clothing Uk Llp as a person with significant control on 1 June 2021 |
2 June 2021 | Confirmation statement made on 17 May 2021 with no updates |
27 October 2020 | Total exemption full accounts made up to 30 June 2019 |
3 September 2020 | Termination of appointment of Richard Samuel Cohen as a director on 1 September 2020 |
11 June 2020 | Confirmation statement made on 17 May 2020 with no updates |
18 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 |
19 December 2019 | Registered office address changed from 19 Clifford Street London W1S 3RH England to 3-8 Carburton Street 5th Floor London W1W 5AJ on 19 December 2019 |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 |
19 December 2018 | Appointment of Mr David Fogel as a director on 17 December 2018 |
19 December 2018 | Appointment of Mr Richard Samuel Cohen as a director on 17 December 2018 |
19 December 2018 | Appointment of Mr Steven Cherniak as a director on 17 December 2018 |
22 November 2018 | Termination of appointment of Ian Lewis as a secretary on 20 November 2018 |
22 November 2018 | Termination of appointment of Ian Lewis as a director on 22 November 2018 |
8 June 2018 | Total exemption full accounts made up to 30 June 2017 |
22 May 2018 | Appointment of Mr Ian Lewis as a secretary on 17 May 2018 |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates |
17 May 2018 | Termination of appointment of Shailendra Nath Bartarya as a secretary on 31 August 2017 |
17 May 2018 | Termination of appointment of Shailendra Nath Bartarya as a director on 31 August 2017 |
17 May 2018 | Appointment of Mr Ian Lewis as a director on 17 May 2018 |
1 July 2017 | Registered office address changed from 75 Weston Street London SE1 3RS to 19 19 Clifford Street London W1S 3RH on 1 July 2017 |
1 July 2017 | Notification of Cohen Flag Clothing Uk Llp as a person with significant control on 1 March 2017 |
1 July 2017 | Confirmation statement made on 17 May 2017 with updates |
1 July 2017 | Confirmation statement made on 17 May 2017 with updates |
1 July 2017 | Notification of Cohen Flag Clothing Uk Llp as a person with significant control on 1 March 2017 |
1 July 2017 | Registered office address changed from 19 19 Clifford Street London W1S 3RH England to 19 Clifford Street London W1S 3RH on 1 July 2017 |
1 July 2017 | Registered office address changed from 19 19 Clifford Street London W1S 3RH England to 19 Clifford Street London W1S 3RH on 1 July 2017 |
1 July 2017 | Registered office address changed from 75 Weston Street London SE1 3RS to 19 19 Clifford Street London W1S 3RH on 1 July 2017 |
24 June 2017 | Satisfaction of charge 027175520009 in full |
24 June 2017 | Satisfaction of charge 027175520010 in full |
24 June 2017 | Satisfaction of charge 027175520010 in full |
24 June 2017 | Satisfaction of charge 027175520009 in full |
8 March 2017 | Appointment of Mr Charles Steven Cohen as a director on 1 March 2017 |
8 March 2017 | Appointment of Mr Charles Steven Cohen as a director on 1 March 2017 |
7 March 2017 | Registration of charge 027175520011, created on 1 March 2017 |
7 March 2017 | Termination of appointment of Richard James as a director on 1 March 2017 |
7 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
7 March 2017 | Termination of appointment of Richard James as a director on 1 March 2017 |
7 March 2017 | Registration of charge 027175520011, created on 1 March 2017 |
7 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
24 February 2017 | Sub-division of shares on 14 December 2016 |
24 February 2017 | Sub-division of shares on 14 December 2016 |
18 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 |
14 August 2015 | Registration of charge 027175520009, created on 7 August 2015 |
14 August 2015 | Registration of charge 027175520009, created on 7 August 2015 |
14 August 2015 | Registration of charge 027175520010, created on 7 August 2015 |
14 August 2015 | Registration of charge 027175520010, created on 7 August 2015 |
14 August 2015 | Registration of charge 027175520010, created on 7 August 2015 |
14 August 2015 | Registration of charge 027175520009, created on 7 August 2015 |
27 July 2015 | Satisfaction of charge 3 in full |
27 July 2015 | Satisfaction of charge 4 in full |
27 July 2015 | Satisfaction of charge 027175520008 in full |
27 July 2015 | Satisfaction of charge 2 in full |
27 July 2015 | Satisfaction of charge 5 in full |
27 July 2015 | Satisfaction of charge 5 in full |
27 July 2015 | Satisfaction of charge 6 in full |
27 July 2015 | Satisfaction of charge 2 in full |
27 July 2015 | Satisfaction of charge 6 in full |
27 July 2015 | Satisfaction of charge 3 in full |
27 July 2015 | Satisfaction of charge 027175520008 in full |
27 July 2015 | Satisfaction of charge 7 in full |
27 July 2015 | Satisfaction of charge 4 in full |
27 July 2015 | Satisfaction of charge 1 in full |
27 July 2015 | Satisfaction of charge 1 in full |
27 July 2015 | Satisfaction of charge 7 in full |
6 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
11 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
18 December 2013 | Registration of charge 027175520008 |
18 December 2013 | Registration of charge 027175520008 |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 |
7 July 2012 | Particulars of a mortgage or charge / charge no: 7 |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
28 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 |
10 November 2011 | Particulars of a mortgage or charge / charge no: 6 |
10 November 2011 | Particulars of a mortgage or charge / charge no: 6 |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 |
20 July 2010 | Particulars of a mortgage or charge / charge no: 5 |
20 May 2010 | Appointment of Mr Toby Robert Lamb as a director |
20 May 2010 | Appointment of Mr Toby Robert Lamb as a director |
19 May 2010 | Director's details changed for Mr Richard James on 1 October 2009 |
19 May 2010 | Director's details changed for Mr Shailendra Nath Bartarya on 1 October 2009 |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders |
19 May 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
19 May 2010 | Director's details changed for Mr Richard James on 1 October 2009 |
19 May 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
19 May 2010 | Director's details changed for Mr Shailendra Nath Bartarya on 1 October 2009 |
19 May 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
19 May 2010 | Director's details changed for Mr Richard James on 1 October 2009 |
19 May 2010 | Director's details changed for Mr Shailendra Nath Bartarya on 1 October 2009 |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
16 June 2009 | Return made up to 17/05/09; full list of members |
16 June 2009 | Return made up to 17/05/09; full list of members |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 |
18 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
18 July 2008 | Total exemption small company accounts made up to 30 June 2007 |
13 June 2008 | Return made up to 17/05/08; full list of members |
13 June 2008 | Return made up to 17/05/08; full list of members |
10 December 2007 | Total exemption small company accounts made up to 30 June 2006 |
10 December 2007 | Total exemption small company accounts made up to 30 June 2006 |
15 August 2007 | Return made up to 17/05/07; no change of members
|
15 August 2007 | Return made up to 17/05/07; no change of members
|
14 March 2007 | Particulars of mortgage/charge |
14 March 2007 | Particulars of mortgage/charge |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 |
12 July 2006 | Return made up to 17/05/06; full list of members |
12 July 2006 | Return made up to 17/05/06; full list of members |
12 September 2005 | Total exemption small company accounts made up to 30 June 2004 |
12 September 2005 | Total exemption small company accounts made up to 30 June 2004 |
1 June 2005 | Return made up to 17/05/05; full list of members |
1 June 2005 | Return made up to 17/05/05; full list of members |
9 June 2004 | Return made up to 17/05/04; full list of members
|
9 June 2004 | Return made up to 17/05/04; full list of members
|
24 December 2003 | Accounts for a small company made up to 30 June 2003 |
24 December 2003 | Accounts for a small company made up to 30 June 2003 |
4 December 2003 | Accounts for a small company made up to 30 June 2002 |
4 December 2003 | Accounts for a small company made up to 30 June 2002 |
23 May 2003 | Return made up to 17/05/03; full list of members
|
23 May 2003 | Return made up to 17/05/03; full list of members
|
1 May 2003 | Delivery ext'd 3 mth 30/06/02 |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 |
2 August 2002 | Accounts for a small company made up to 30 June 2001 |
2 August 2002 | Accounts for a small company made up to 30 June 2001 |
16 June 2002 | Return made up to 17/05/02; full list of members |
16 June 2002 | Return made up to 17/05/02; full list of members |
29 June 2001 | Accounts for a small company made up to 30 June 2000 |
29 June 2001 | Accounts for a small company made up to 30 June 2000 |
23 May 2001 | Return made up to 17/05/01; full list of members |
23 May 2001 | Return made up to 17/05/01; full list of members |
21 May 2001 | Secretary resigned |
21 May 2001 | Secretary resigned |
21 May 2001 | New secretary appointed |
21 May 2001 | New secretary appointed |
27 March 2001 | Delivery ext'd 3 mth 30/06/00 |
27 March 2001 | Delivery ext'd 3 mth 30/06/00 |
4 May 2000 | Particulars of mortgage/charge |
4 May 2000 | Particulars of mortgage/charge |
12 November 1999 | Accounts for a small company made up to 30 June 1999 |
12 November 1999 | Accounts for a small company made up to 30 June 1999 |
3 June 1999 | Registered office changed on 03/06/99 from: christmas cottage chapel hill speen bucks HP27 0SP |
3 June 1999 | Return made up to 26/05/99; no change of members |
3 June 1999 | Return made up to 26/05/99; no change of members |
3 June 1999 | Registered office changed on 03/06/99 from: christmas cottage chapel hill speen bucks HP27 0SP |
28 April 1999 | Accounts for a small company made up to 30 June 1998 |
28 April 1999 | Accounts for a small company made up to 30 June 1998 |
4 June 1998 | Return made up to 26/05/98; full list of members |
4 June 1998 | Return made up to 26/05/98; full list of members |
16 April 1998 | Full accounts made up to 30 June 1997 |
16 April 1998 | Full accounts made up to 30 June 1997 |
19 September 1997 | Director's particulars changed |
19 September 1997 | Director's particulars changed |
29 July 1997 | Return made up to 26/05/97; full list of members |
29 July 1997 | Return made up to 26/05/97; full list of members |
7 July 1997 | Accounts for a small company made up to 30 June 1996 |
7 July 1997 | Accounts for a small company made up to 30 June 1996 |
12 November 1996 | Accounts for a small company made up to 30 June 1995 |
12 November 1996 | Accounts for a small company made up to 30 June 1995 |
19 July 1996 | New director appointed |
19 July 1996 | New director appointed |
31 May 1996 | Return made up to 26/05/96; full list of members |
31 May 1996 | Return made up to 26/05/96; full list of members |
8 May 1996 | Delivery ext'd 3 mth 30/06/95 |
8 May 1996 | Delivery ext'd 3 mth 30/06/95 |
1 June 1995 | Director's particulars changed |
1 June 1995 | Return made up to 26/05/95; change of members |
1 June 1995 | Director's particulars changed |
1 June 1995 | Return made up to 26/05/95; change of members |
9 May 1995 | Accounts for a small company made up to 30 June 1994 |
9 May 1995 | Accounts for a small company made up to 30 June 1994 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 July 1994 | New director appointed |
1 July 1994 | New director appointed |
1 July 1994 | Return made up to 26/05/94; no change of members
|
1 July 1994 | Return made up to 26/05/94; no change of members
|
23 March 1994 | Full accounts made up to 30 June 1993 |
23 March 1994 | Full accounts made up to 30 June 1993 |
13 December 1993 | New director appointed |
13 December 1993 | New director appointed |
13 December 1993 | Return made up to 26/05/93; full list of members |
13 December 1993 | Return made up to 26/05/93; full list of members |
2 August 1993 | New director appointed |
2 August 1993 | New director appointed |
18 June 1993 | Registered office changed on 18/06/93 from: 75 weston street london SE1 3RS |
18 June 1993 | Registered office changed on 18/06/93 from: 75 weston street london SE1 3RS |
26 January 1993 | Accounting reference date notified as 30/06 |
26 January 1993 | Accounting reference date notified as 30/06 |
16 November 1992 | Particulars of mortgage/charge |
16 November 1992 | Particulars of mortgage/charge |
9 October 1992 | Particulars of mortgage/charge |
9 October 1992 | Particulars of mortgage/charge |
10 June 1992 | New director appointed |
10 June 1992 | New director appointed |
4 June 1992 | Resolutions
|
4 June 1992 | Registered office changed on 04/06/92 from: 110 whitchurch road cardiff CF4 3LY |
4 June 1992 | Registered office changed on 04/06/92 from: 110 whitchurch road cardiff CF4 3LY |
4 June 1992 | Secretary resigned;new secretary appointed;director resigned |
4 June 1992 | Resolutions
|
4 June 1992 | Secretary resigned;new secretary appointed;director resigned |
26 May 1992 | Incorporation |
26 May 1992 | Incorporation |