Advanced company searchLink opens in new window

BISCUIT BOUTIQUE LIMITED

Company number 12015441

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)
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 107.5
23 Nov 2023 AD01 Registered office address changed from Salisbury House 5 Palmer Road London SW11 4FX England to 71-75 Shelton Street London WC2H 9JQ on 23 November 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 107.5
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 106.875
07 Jul 2023 CH01 Director's details changed for Mr Gergo Szilagyi on 6 July 2023
07 Jul 2023 PSC04 Change of details for Mr Gergo Szilagyi as a person with significant control on 6 July 2023
29 Jun 2023 AP01 Appointment of Mr Bela Toth as a director on 31 May 2023
02 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Salisbury House 5 Palmer Road London SW11 4FX on 2 March 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Feb 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
17 Jan 2022 SH02 Sub-division of shares on 1 October 2021
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 106.25
26 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
26 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 28 December 2020
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
28 Dec 2020 CS01 Confirmation statement made on 28 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/08/2021
15 Oct 2020 CH01 Director's details changed for Mr Gergo Szilagyi on 15 October 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 100