This company is commonly known as Boohoo Holdings Limited. The company was founded 5 years ago and was given the registration number 11941376. The firm's registered office is in MANCHESTER. You can find them at 49-51 Dale Street, , Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BOOHOO HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11941376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49-51 Dale Street, Manchester, United Kingdom, M1 2HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Secretary | 15 February 2021 | Active |
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Director | 11 April 2019 | Active |
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Director | 11 April 2019 | Active |
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Director | 05 August 2019 | Active |
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Secretary | 11 April 2019 | Active |
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Director | 11 April 2019 | Active |
49-51 Dale Street, Manchester, United Kingdom, M1 2HF | Director | 03 October 2022 | Active |
Ms Rabia Abdullah Kamani | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49-51 Dale Street, Manchester, United Kingdom, M1 2HF |
Nature of control | : |
|
Mr Nurez Abdullah Kamani | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49-51 Dale Street, Manchester, United Kingdom, M1 2HF |
Nature of control | : |
|
Ms Carol Mary Kane | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49-51 Dale Street, Manchester, United Kingdom, M1 2HF |
Nature of control | : |
|
Mr Jalaludin Abdullah Kamani | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49-51 Dale Street, Manchester, United Kingdom, M1 2HF |
Nature of control | : |
|
Mr Mahmud Abdulla Kamani | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49-51 Dale Street, Manchester, United Kingdom, M1 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Capital | Capital allotment shares. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Capital | Second filing capital allotment shares. | Download |
2023-12-11 | Accounts | Accounts with accounts type group. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-11-02 | Resolution | Resolution. | Download |
2023-11-02 | Incorporation | Memorandum articles. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-04-22 | Capital | Capital allotment shares. | Download |
2023-04-22 | Capital | Capital variation of rights attached to shares. | Download |
2023-04-22 | Capital | Capital name of class of shares. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2021-11-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Officers | Appoint person secretary company with name date. | Download |
2021-02-22 | Officers | Termination secretary company with name termination date. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.