Advanced company searchLink opens in new window

BAUHAUS EAST LIMITED

Company number 10772315

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 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
13 Feb 2024 MR04 Satisfaction of charge 107723150003 in full
09 Feb 2024 AA Micro company accounts made up to 31 July 2023
20 Oct 2023 CH01 Director's details changed for Mr Sunjay Soni on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr Andrew Robert James on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr Sunjay Soni as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Dr Andrew Robert James as a person with significant control on 20 October 2023
09 Aug 2023 AD01 Registered office address changed from 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 10-12 Barnes High Street London SW13 9LW on 9 August 2023
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
17 Jun 2022 CH01 Director's details changed for Mr Andy Robert James on 1 January 2022
17 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
05 Aug 2021 CH01 Director's details changed for Mr Andy Robert James on 22 July 2021
05 Aug 2021 PSC04 Change of details for Dr Andrew Robert James as a person with significant control on 22 July 2021
28 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
02 Feb 2021 CH01 Director's details changed for Mr Andy Robert James on 25 November 2020
02 Feb 2021 PSC04 Change of details for Andrew Robert James as a person with significant control on 25 November 2020
15 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
28 May 2020 CH01 Director's details changed for Mr Andy Robert James on 1 May 2020
28 May 2020 PSC04 Change of details for Andy James as a person with significant control on 1 May 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
27 Mar 2020 MR01 Registration of charge 107723150003, created on 23 March 2020
24 Mar 2020 MR01 Registration of charge 107723150001, created on 23 March 2020
24 Mar 2020 MR01 Registration of charge 107723150002, created on 23 March 2020