LOW PROFILE FASHIONS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Full accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 2022-01-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Registration of charge 013648470010, created on 2021-07-01

View Document

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 594-598 GREEN LANES LONDON N8 0RA

View Document

15/12/1515 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/12/124 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL KARUNYANESAN / 04/12/2012

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOUKER SULEYMAN / 22/11/2011

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANIFE MEVLIT / 31/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA SULEYMAN / 31/10/2009

View Document

03/12/093 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM LOW PROFILE HOUSE 85 EADE ROAD HARINGEY LONDON N4 1DJ

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOUKER SULEYMAN / 25/11/2008

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS; AMEND

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 272 CHASE ROAD SOUTHGATE LONDON N14 6HA

View Document

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: 2ND FLOOR 97A CHASE SIDE LONDON N14 5BU

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9019 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

16/12/8816 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 REGISTERED OFFICE CHANGED ON 15/04/88 FROM: 16 THE BROADWAY STANMORE MIDDLESEX HA7 4DW

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

07/11/867 November 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 NEW SECRETARY APPOINTED

View Document

24/04/7824 April 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company