Advanced company searchLink opens in new window

BLEACH LAB LIMITED

Company number 11116530

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)
09 Apr 2024 PSC08 Notification of a person with significant control statement
09 Apr 2024 PSC07 Cessation of Kieran Robert Weston as a person with significant control on 8 October 2023
09 Apr 2024 PSC07 Cessation of Joshua Eugene Willcox Longman as a person with significant control on 8 October 2023
09 Apr 2024 PSC07 Cessation of Jenna Aurelia Christina Kyle as a person with significant control on 8 October 2023
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
05 Sep 2023 PSC01 Notification of Jenna Aurelia Christina Kyle as a person with significant control on 1 August 2023
05 Sep 2023 PSC01 Notification of Kieran Robert Weston as a person with significant control on 1 August 2023
05 Sep 2023 PSC01 Notification of Joshua Eugene Willcox Longman as a person with significant control on 1 August 2023
05 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 5 September 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
04 Jul 2022 AA Micro company accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
11 Feb 2021 PSC08 Notification of a person with significant control statement
11 Feb 2021 PSC07 Cessation of John Roddison as a person with significant control on 10 February 2021
05 Jan 2021 SH02 Consolidation of shares on 15 December 2020
18 Dec 2020 AP01 Appointment of Ms Emily Street as a director on 9 December 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
05 May 2020 CH01 Director's details changed for Mr John Roddison on 13 March 2020
05 May 2020 PSC04 Change of details for Mr John Roddison as a person with significant control on 13 March 2020
13 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates