- Company Overview for BALSTREET LIMITED (11978800)
- Filing history for BALSTREET LIMITED (11978800)
- People for BALSTREET LIMITED (11978800)
- Charges for BALSTREET LIMITED (11978800)
- More for BALSTREET LIMITED (11978800)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
20 Jan 2022 | MR01 | Registration of charge 119788000002, created on 10 January 2022 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL United Kingdom to Blackthorn House C/O Holder Blackthorn Llp St Paul's Square Birmingham West Midlands B3 1RL on 15 September 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Mar 2021 | CH04 | Secretary's details changed for Holder Blackthorn Llp on 4 March 2021 | |
15 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
24 Oct 2019 | MR01 | Registration of charge 119788000001, created on 24 October 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mr Patrick Tiernin as a person with significant control on 28 August 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|