- Company Overview for B2LO SHOP LIMITED (08281999)
- Filing history for B2LO SHOP LIMITED (08281999)
- People for B2LO SHOP LIMITED (08281999)
- More for B2LO SHOP LIMITED (08281999)
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) |
---|---|---|---|
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
28 Mar 2023 | PSC04 | Change of details for Mr Frederic Brouillet as a person with significant control on 28 March 2023 | |
28 Mar 2023 | CH01 | Director's details changed for Frederic Brouillet on 28 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
07 Nov 2019 | PSC04 | Change of details for Mr Frederic Brouillet as a person with significant control on 7 November 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Frederic Brouillet on 7 November 2019 | |
12 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
20 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
19 Oct 2016 | AD01 | Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP United Kingdom to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 May 2016 | AD01 | Registered office address changed from Flat 62 Kelday Heights 2 Spencer Way London E1 2PW to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 16 May 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from Flat 62 Kelday Heights 2 Spencer Way London E1 2PW to Flat 62 Kelday Heights 2 Spencer Way London E1 2PW on 10 March 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Flat 62 Kelday Heights 2 Spencer Way London E1 2PW on 24 February 2016 | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued |