Advanced company searchLink opens in new window

BOUTIQUE NEWCO 2 LTD

Company number 11596896

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)
31 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 17 December 2022
07 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
07 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Nov 2022 AP01 Appointment of Mr Madhusudan Kotecha as a director on 20 October 2022
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
11 Nov 2021 CERTNM Company name changed whitestar projects LIMITED\certificate issued on 11/11/21
  • RES15 ‐ Change company name resolution on 2021-11-04
11 Nov 2021 CONNOT Change of name notice
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
16 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
07 Nov 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
18 Dec 2018 TM01 Termination of appointment of Michael Duke as a director on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 227 London Road Romford Essex RM7 9BQ on 18 December 2018
17 Dec 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 17 December 2018
17 Dec 2018 PSC01 Notification of Madhusudan Kotecha as a person with significant control on 17 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Dec 2018 AP01 Appointment of Mr Ameet Madhusudan Kotecha as a director on 17 December 2018
01 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-01
  • GBP 1

Statement of capital on 2023-03-16
  • GBP 1