Advanced company searchLink opens in new window

GLOBAL MHSW BOUTIQUE LTD

Company number 08614502

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)
15 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Sep 2023 AD01 Registered office address changed from 42-44 Bishopsgate London EC2N 4AH to 43 Norris Close London Colney St. Albans AL2 1UN on 12 September 2023
17 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Dec 2022 AD01 Registered office address changed from 724 Capability Green Luton LU1 3LU United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 28 December 2022
28 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
14 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
27 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
01 Jun 2018 AD01 Registered office address changed from 102 Oakwood Road Bricket Wood St. Albans AL2 3QA England to 724 Capability Green Luton LU1 3LU on 1 June 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
04 Sep 2017 CH01 Director's details changed for Ms Regina Makumbe on 4 September 2017
04 Sep 2017 PSC04 Change of details for Mr Luke Nyasha Makumbe as a person with significant control on 4 September 2017