Advanced company searchLink opens in new window

BABYNOV CHICHESTER LIMITED

Company number 11997133

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)
05 Dec 2023 MR01 Registration of charge 119971330005, created on 5 December 2023
20 Nov 2023 MR01 Registration of charge 119971330004, created on 15 November 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 3,500,100
18 Jul 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
16 May 2023 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
04 Jan 2023 MR01 Registration of charge 119971330003, created on 4 January 2023
23 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
23 May 2022 AA Accounts for a small company made up to 31 December 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 1,500,100
06 Aug 2021 AA Accounts for a small company made up to 31 December 2020
19 May 2021 AD01 Registered office address changed from Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to Unit 12 Terminus Road Chichester West Sussex PO19 8TX on 19 May 2021
19 May 2021 MR01 Registration of charge 119971330002, created on 17 May 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
31 Mar 2021 MR01 Registration of charge 119971330001, created on 31 March 2021
17 Mar 2021 CH02 Director's details changed for Financiere Messine Sas on 17 March 2021
31 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Jun 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
22 Jan 2020 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA on 22 January 2020
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 100