Advanced company searchLink opens in new window

BALCONY SHIRTS LIMITED

Company number 06585669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.05.2021.
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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