Advanced company searchLink opens in new window

BALMAIN DESIGN LIMITED

Company number 08062599

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)
15 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2023 CS01 Confirmation statement made on 9 May 2023 with updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 AP01 Appointment of Mrs Chantal Marie Brenda Bowman-Boyles as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Mrs Dena Merriam as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Mr Noah Jonathan Finn as a director on 1 February 2023
06 Feb 2023 AP01 Appointment of Mr Peter Finn as a director on 1 February 2023
06 Feb 2023 PSC02 Notification of Finn Partners Limited as a person with significant control on 1 February 2023
06 Feb 2023 PSC07 Cessation of Aidan Francis Mccann as a person with significant control on 1 February 2023
06 Feb 2023 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to 1st Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 6 February 2023
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
23 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
12 Mar 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
12 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
03 Aug 2017 PSC01 Notification of Aidan Francis Mccann as a person with significant control on 6 April 2016