Advanced company searchLink opens in new window

COMPTOIR BATH LIMITED

Company number 08948472

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)
02 Apr 2024 AD01 Registered office address changed from Unit 2 Plantain Place Crosby Row London SE1 1YN England to 6th Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2 April 2024
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Jan 2024 AP03 Appointment of Mr Nicholas John Ayerst as a secretary on 30 January 2024
30 Jan 2024 TM02 Termination of appointment of Michael Toon as a secretary on 29 January 2024
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
03 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2022 TM01 Termination of appointment of Chaker Hanna as a director on 2 August 2022
28 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
17 Nov 2020 AP03 Appointment of Michael Toon as a secretary on 13 November 2020
17 Nov 2020 TM02 Termination of appointment of Mark Carrick as a secretary on 13 November 2020
12 Jun 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Jun 2019 AD01 Registered office address changed from 717B North Circular Road London NW2 7AH England to Unit 2 Plantain Place Crosby Row London SE1 1YN on 19 June 2019
15 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
28 Sep 2018 AP03 Appointment of Mr Mark Carrick as a secretary on 28 September 2018
28 Sep 2018 TM02 Termination of appointment of Ais Secretarial Services Limited as a secretary on 28 September 2018
28 Sep 2018 AD01 Registered office address changed from Suite 4 Strata House 34a Waterloo Road London NW2 7UH to 717B North Circular Road London NW2 7AH on 28 September 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016