Advanced company searchLink opens in new window

ROSEMARY & THYME HOME INTERIORS LIMITED

Company number 11372036

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
21 Dec 2022 AD01 Registered office address changed from 15 Blackberry Road Doncaster DN4 5NZ United Kingdom to The Old Chapel Skellow Road Carcroft Doncaster DN6 8HQ on 21 December 2022
07 Jul 2022 AD01 Registered office address changed from 39 Skellow Road Carcroft Doncaster DN6 8HQ England to 15 Blackberry Road Doncaster DN4 5NZ on 7 July 2022
20 Jun 2022 AD01 Registered office address changed from The Old Weslyn Chapel Skellow Road Carcroft Doncaster DN6 8HQ England to 39 Skellow Road Carcroft Doncaster DN6 8HQ on 20 June 2022
17 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
15 Jun 2022 PSC07 Cessation of Carla Marie Havenhand as a person with significant control on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from 15 15 Blackberry Road Doncaster S Yorkshire DN4 5NZ England to The Old Weslyn Chapel Skellow Road Carcroft Doncaster DN6 8HQ on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Carla Marie Havenhand as a director on 15 June 2022
22 Mar 2022 AA Unaudited abridged accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from 39a Skellow Road Carcroft Doncaster DN6 8HQ England to 15 15 Blackberry Road Doncaster S Yorkshire DN4 5NZ on 7 June 2021
30 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 Apr 2020 AA Unaudited abridged accounts made up to 31 May 2019
18 Jul 2019 AD01 Registered office address changed from Unit 24 Carcroft Enterprise Park Carcroft Doncaster DN6 8DD England to 39a Skellow Road Carcroft Doncaster DN6 8HQ on 18 July 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from Unit 9E1 Carcroft Enterprise Park Doncaster DN6 8DD United Kingdom to Unit 24 Carcroft Enterprise Park Carcroft Doncaster DN6 8DD on 19 March 2019
08 Oct 2018 AD01 Registered office address changed from PO Box C/O G&Asso Century Business Centre Century Park Manvers Way Rotherham South Yorkshire S63 5DA United Kingdom to Unit 9E1 Carcroft Enterprise Park Doncaster DN6 8DD on 8 October 2018
21 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-21
  • GBP 100