Advanced company searchLink opens in new window

BALLET LIFESTYLE LIMITED

Company number 09030225

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)
13 Aug 2024 AA Micro company accounts made up to 31 May 2024
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
13 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Aug 2023 CH01 Director's details changed for Mrs Milena Vjestica on 28 August 2023
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 AD01 Registered office address changed from C/O Meredith Tax Llp Office Unit 34, Evans Business Centre Burley Hill Trading Estate Burley Road Leeds LS4 2PU to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 24 May 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
31 Mar 2015 AP01 Appointment of Mrs Milena Vjestica as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of David John Plummer as a director on 31 March 2015
02 Mar 2015 CERTNM Company name changed arrangement LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27