Advanced company searchLink opens in new window

THE LAUNDRY BASKET UK LIMITED

Company number 07585912

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)
25 May 2024 AA Micro company accounts made up to 31 March 2024
31 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
21 May 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
08 Sep 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Jul 2018 AA Micro company accounts made up to 31 March 2018
10 May 2018 TM02 Termination of appointment of Kim Beresford as a secretary on 10 May 2018
07 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 March 2017
30 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
10 Jun 2014 AP01 Appointment of Mr Frank Howard Hunter as a director
09 Jun 2014 TM01 Termination of appointment of Kim Beresford as a director
09 Jun 2014 AP03 Appointment of Miss Kim Beresford as a secretary
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1