BLUE PIRANHA BRANDED CLOTHING LIMITED
Company number 06249332
- Company Overview for BLUE PIRANHA BRANDED CLOTHING LIMITED (06249332)
- Filing history for BLUE PIRANHA BRANDED CLOTHING LIMITED (06249332)
- People for BLUE PIRANHA BRANDED CLOTHING LIMITED (06249332)
- More for BLUE PIRANHA BRANDED CLOTHING LIMITED (06249332)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
07 Jan 2022 | AD01 | Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR on 7 January 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR on 6 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
20 May 2021 | PSC04 | Change of details for Jann Kathleen Railton as a person with significant control on 28 January 2021 | |
05 Feb 2021 | CH03 | Secretary's details changed for Mr Craig Michael David Lewis on 5 February 2021 | |
05 Feb 2021 | CH01 | Director's details changed for Jann Kathleen Railton on 5 February 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
23 May 2018 | CH03 | Secretary's details changed for Mr Craig Michael David Burdon on 1 June 2017 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
20 Dec 2017 | AA01 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Empress Heights College Street Southampton Hampshire SO14 3LA to Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD on 1 November 2017 | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
16 Nov 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 |