Advanced company searchLink opens in new window

THE BATHROOM CELLAR LTD

Company number 10775991

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
14 May 2024 PSC04 Change of details for Mr Oliver Ross Edward Streek as a person with significant control on 14 May 2024
14 May 2024 CH01 Director's details changed for Mr Oliver Ross Edward Streek on 14 May 2024
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
01 Feb 2024 CERTNM Company name changed salacia of london LIMITED\certificate issued on 01/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-29
27 Jul 2023 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 AD01 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 6 June 2019
05 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
05 Jun 2019 PSC04 Change of details for Mr Oliver Ross Edward Streek as a person with significant control on 28 February 2019
05 Jun 2019 PSC07 Cessation of Jamie Robert Dixon as a person with significant control on 28 February 2019
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Jan 2019 TM01 Termination of appointment of Jamie Robert Dixon as a director on 30 January 2019
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
17 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-17
  • GBP 40
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted