Advanced company searchLink opens in new window

CAESAREAN BIRTH LIMITED

Company number 07692283

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 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
17 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
15 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
04 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
08 May 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
11 Jul 2016 AD01 Registered office address changed from 35 Springfield Lane Eccleston St. Helens Merseyside WA10 5EW to 314 Sarehole Road Birmingham B28 0AQ on 11 July 2016
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
04 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
08 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Ms Pauline Mcdonagh Hull on 23 July 2014
14 Aug 2014 AD01 Registered office address changed from 14 Westbury Gardens Farnham Surrey GU9 9RN to 35 Springfield Lane Eccleston St. Helens Merseyside WA10 5EW on 14 August 2014