Advanced company searchLink opens in new window

BOUTIQUE SOUK LIMITED

Company number NI055599

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)
02 Jul 2015 CH03 Secretary's details changed for Mr Philip Peter Gambrill on 1 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jun 2011 CH01 Director's details changed for Rosena Mckeown on 23 June 2011
22 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Rosena Mckeown on 15 June 2010
19 May 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Apr 2010 CH01 Director's details changed for Rosena Mckeown on 1 July 2006
07 Apr 2010 AR01 Annual return made up to 15 June 2009 with full list of shareholders
07 Apr 2010 AR01 Annual return made up to 15 June 2008 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from Philip Gambrill & Company Townhall Chambers 148 High Street BT18 9HV on 31 March 2010
29 Mar 2010 AR01 Annual return made up to 15 June 2007 with full list of shareholders
30 Apr 2009 AC(NI) 30/06/08 annual accts
14 May 2008 AC(NI) 30/06/07 annual accts
15 Jun 2007 296(NI) Change of dirs/sec
15 Jun 2007 295(NI) Change in sit reg add
10 May 2007 AC(NI) 30/06/06 annual accts
23 Mar 2007 371S(NI) 15/06/06 annual return shuttle