Advanced company searchLink opens in new window

BOUTIQUE BAR AND TIPI COMPANY LIMITED

Company number 10251796

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)
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
10 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
10 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
31 Jul 2023 PSC07 Cessation of Nigel Holliday as a person with significant control on 5 April 2018
27 Jul 2023 PSC01 Notification of Nigel Holliday as a person with significant control on 30 June 2016
18 Jul 2023 CH01 Director's details changed for Mr Neill Aidan Winch on 16 September 2022
18 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 24 June 2023
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/07/2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Oct 2022 MR04 Satisfaction of charge 102517960001 in full
11 Oct 2022 PSC02 Notification of Danieli Holdings Limited as a person with significant control on 13 September 2022
29 Sep 2022 MA Memorandum and Articles of Association
29 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2022 PSC07 Cessation of Neill Aidan Winch as a person with significant control on 13 September 2022
27 Sep 2022 PSC02 Notification of Danieli Group Limited as a person with significant control on 13 September 2022
26 Sep 2022 TM01 Termination of appointment of Stephen William Howe as a director on 13 September 2022
19 Sep 2022 MR01 Registration of charge 102517960002, created on 13 September 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
10 May 2021 AA Total exemption full accounts made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 30 April 2019