Advanced company searchLink opens in new window

BOUTIQUE MODERN LIMITED

Company number 07362460

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)
21 Oct 2020 SH02 Sub-division of shares on 6 October 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2021.
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
25 Aug 2020 MA Memorandum and Articles of Association
25 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates
13 Aug 2019 CH01 Director's details changed for Mr Richard Shone on 13 August 2019
13 Aug 2019 PSC04 Change of details for Mr Richard James Shone as a person with significant control on 13 August 2019
19 Mar 2019 AD01 Registered office address changed from Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX England to Unit 3-7, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX on 19 March 2019
19 Mar 2019 TM02 Termination of appointment of Helene Crook as a secretary on 18 March 2019
19 Mar 2019 AP03 Appointment of Miss Robyn Yon as a secretary on 18 March 2019
07 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
08 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
17 May 2017 MR01 Registration of charge 073624600001, created on 10 May 2017
11 Apr 2017 AD01 Registered office address changed from C/O Helene Crook 5 Clifford Street London W1S 2LG to Unit 3, Newhaven Industrial Park Beach Road Newhaven East Sussex BN9 0BX on 11 April 2017
10 Apr 2017 AP01 Appointment of Mr Lucas John Patrick Shone as a director on 1 April 2017
10 Apr 2017 AP01 Appointment of Mr George Frederick Palmer as a director on 1 April 2017
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015