- Company Overview for BLYTHE AND BATOUM LIMITED (10531187)
- Filing history for BLYTHE AND BATOUM LIMITED (10531187)
- People for BLYTHE AND BATOUM LIMITED (10531187)
- Charges for BLYTHE AND BATOUM LIMITED (10531187)
- More for BLYTHE AND BATOUM LIMITED (10531187)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
18 Dec 2024 | CH01 | Director's details changed for Ms Catherine Anne Bradshaw on 18 December 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Apr 2024 | MR04 | Satisfaction of charge 105311870001 in full | |
15 Apr 2024 | MR04 | Satisfaction of charge 105311870002 in full | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Mar 2022 | MR01 | Registration of charge 105311870003, created on 18 March 2022 | |
03 Feb 2022 | MR01 | Registration of charge 105311870001, created on 3 February 2022 | |
03 Feb 2022 | MR01 | Registration of charge 105311870002, created on 3 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
24 Nov 2020 | CH01 | Director's details changed for Ms Catherine Anne Bradshaw on 24 November 2020 | |
24 Nov 2020 | PSC04 | Change of details for Ms Catherine Anne Bradshaw as a person with significant control on 24 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Crnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Unit 3.3 Central Point Kirpal Road Portsmouth PO3 6FH on 24 November 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Sep 2020 | AD01 | Registered office address changed from The Old Treasury 7 Kings Road Portsmouth PO5 4DJ England to Crnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY on 14 September 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
19 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |