- Company Overview for LUXURY TOILET HIRE (UK) LIMITED (06080176)
- Filing history for LUXURY TOILET HIRE (UK) LIMITED (06080176)
- People for LUXURY TOILET HIRE (UK) LIMITED (06080176)
- More for LUXURY TOILET HIRE (UK) LIMITED (06080176)
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) |
---|---|---|---|
24 May 2024 | AD01 | Registered office address changed from Unit 1 Claybury Buildings Hales Lane East Little Canfield Essex CM6 1TQ England to 1-3 High Street Great Dunmow Essex CM6 1UU on 24 May 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
13 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
24 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Mar 2022 | PSC01 | Notification of Sharon Ann Lewis as a person with significant control on 6 April 2016 | |
23 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
23 Mar 2022 | SH08 | Change of share class name or designation | |
16 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 February 2021 | |
22 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 |
Confirmation statement made on 2 February 2021 with no updates
|
|
23 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
03 Feb 2018 | AD01 | Registered office address changed from The Forge the Street Great Hallingbury Bishops Stortford Hertfordshire CM22 7TR to Unit 1 Claybury Buildings Hales Lane East Little Canfield Essex CM6 1TQ on 3 February 2018 | |
03 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
|