- Company Overview for BALCONY SHIRTS LIMITED (06585669)
- Filing history for BALCONY SHIRTS LIMITED (06585669)
- People for BALCONY SHIRTS LIMITED (06585669)
- More for BALCONY SHIRTS LIMITED (06585669)
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) |
---|---|---|---|
27 Apr 2024 | CH03 | Secretary's details changed for Mr Christopher Jason Taylor on 24 January 2024 | |
27 Apr 2024 | CH01 | Director's details changed for Mr Christopher Jason Taylor on 24 January 2024 | |
27 Apr 2024 | CH01 | Director's details changed for Mr Scott Paul Raison on 24 January 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
24 Jan 2024 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 52 Windsor Street Uxbridge UB8 1AB on 24 January 2024 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 6 May 2021 | |
06 May 2021 | CS01 |
Confirmation statement made on 6 May 2021 with no updates
|
|
26 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | SH08 | Change of share class name or designation | |
17 Feb 2021 | PSC04 | Change of details for Mr Scott Paul Raison as a person with significant control on 17 February 2021 | |
17 Feb 2021 | PSC04 | Change of details for Mr Christopher Jason Taylor as a person with significant control on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Christopher Jason Taylor on 17 February 2021 | |
17 Feb 2021 | CH03 | Secretary's details changed for Mr Christopher Jason Taylor on 17 February 2021 | |
17 Feb 2021 | CH01 | Director's details changed for Mr Scott Paul Raison on 17 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 17 February 2021 | |
07 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
02 Jun 2020 | CS01 | 06/05/20 Statement of Capital gbp 100 | |
16 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
08 Oct 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates |