Advanced company searchLink opens in new window

THE BOUTIQUE COLLECTION LIMITED

Company number 07154931

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)
18 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
15 Mar 2023 AA Micro company accounts made up to 27 February 2023
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
29 Nov 2022 AD01 Registered office address changed from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to 1 Pirelli Way Eastleigh SO50 5GE on 29 November 2022
22 Nov 2022 AA Micro company accounts made up to 27 February 2022
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
24 Nov 2021 TM01 Termination of appointment of James Joseph Bull as a director on 24 November 2021
20 Oct 2021 AA Micro company accounts made up to 27 February 2021
20 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 27 February 2020
17 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 27 February 2019
12 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 27 February 2018
23 Oct 2018 AD01 Registered office address changed from 23 Pirelli Way Eastleigh Hampshire SO50 5GE England to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 23 October 2018
01 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 27 February 2017
28 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 27 February 2016
03 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 27 February 2015
17 Aug 2015 AD01 Registered office address changed from Toomer Tower S Unit 3 Warick Court 32 - 34 Leigh Road Eastleigh Hampshire SO50 9DT to 23 Pirelli Way Eastleigh Hampshire SO50 5GE on 17 August 2015
11 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 27 February 2014
02 May 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100