Advanced company searchLink opens in new window

COLINE BACH LTD

Company number 10663697

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)
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
16 Feb 2024 AD01 Registered office address changed from Wright House Crouchley Lane Lymm WA13 0AS England to First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH on 16 February 2024
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 AD01 Registered office address changed from C/O Lymm Tax Services Wright House Crouchley Lane Lymm WA13 9AX to Wright House Crouchley Lane Lymm WA13 0AS on 2 June 2021
10 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
03 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 CH01 Director's details changed for Miss Coline Marie Emanuelle Bach on 1 July 2020
07 Jul 2020 PSC04 Change of details for Miss Coline Marie Emanuelle Bach as a person with significant control on 1 July 2020
19 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Studio 22 Hackney Downs Studios 17 Amhurst Terrace London E8 2BT to C/O Lymm Tax Services Wright House Crouchley Lane Lymm WA13 9AX on 10 March 2020
21 Jan 2020 AD01 Registered office address changed from Studio 99 Hackney Downs Studios 17 Amhurst Terrace London E8 2BT to Studio 22 Hackney Downs Studios 17 Amhurst Terrace London E8 2BT on 21 January 2020
10 Jan 2020 AA Micro company accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from Lighthouse Studio B210 89a Shacklewell Lane London E8 2EB England to Studio 99 Hackney Downs Studios 17 Amhurst Terrace London E8 2BT on 17 October 2019
23 Sep 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
23 Sep 2019 RT01 Administrative restoration application
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 PSC04 Change of details for Miss Coline Marie Emanuelle Bach as a person with significant control on 15 January 2019
15 Jan 2019 AD01 Registered office address changed from Studio 50 Hackney Downs Studios Amhurst Terrace London E8 2BT England to Lighthouse Studio B210 89a Shacklewell Lane London E8 2EB on 15 January 2019
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
20 May 2018 CS01 Confirmation statement made on 9 March 2018 with no updates