- Company Overview for COMPLEMENTARY BIRTH LTD (08644006)
- Filing history for COMPLEMENTARY BIRTH LTD (08644006)
- People for COMPLEMENTARY BIRTH LTD (08644006)
- More for COMPLEMENTARY BIRTH LTD (08644006)
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 Jan 2024 | AA | Micro company accounts made up to 7 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
07 Mar 2023 | AA | Micro company accounts made up to 7 August 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 7 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 7 August 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 7 August 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 7 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 7 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 7 August 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Mrs Louise Marie Simpson on 2 January 2017 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 7 August 2015 | |
30 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 7 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | TM01 | Termination of appointment of Michelle Josephine Mckay as a director on 7 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 17 Grasmere Drive Holmes Chapel Crewe Cheshire CW4 7JW England to 17 Grasmere Drive Holmes Chapel Crewe Cheshire CW4 7JW on 13 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 23 Kinglsey Road Haslington Crewe Cheshire CW1 5PG United Kingdom to 17 Grasmere Drive Holmes Chapel Crewe Cheshire CW4 7JW on 13 August 2014 | |
13 Aug 2014 | TM01 | Termination of appointment of Michelle Josephine Mckay as a director on 7 August 2014 |