Advanced company searchLink opens in new window

BABYPREM LIMITED

Company number 07192351

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)
03 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
01 Nov 2017 AP01 Appointment of Mr Darren Bennett as a director on 31 October 2017
04 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Andrew Steven Bennett on 17 March 2017
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 60
29 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 100
24 Aug 2015 AD01 Registered office address changed from Finnieston Berry 72-74 Northwood Street Birmingham B3 1TT to Unit 30 Fallings Park Industrial Estate Wolverhampton West Midlands WV10 9QB on 24 August 2015
08 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014