Advanced company searchLink opens in new window

PAWSOME PAWS BOUTIQUE LTD

Company number 12403368

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)
16 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with updates
11 Oct 2024 AA Unaudited abridged accounts made up to 30 April 2024
14 May 2024 AA01 Previous accounting period extended from 31 January 2024 to 30 April 2024
19 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
17 Jan 2024 PSC04 Change of details for Mrs Sophie Chesman as a person with significant control on 2 January 2024
17 Jan 2024 CH01 Director's details changed for Mrs Sophie Chesman on 2 January 2024
21 Dec 2023 PSC04 Change of details for Mrs Sophie Chesman as a person with significant control on 21 December 2023
21 Dec 2023 PSC04 Change of details for Mr Jason Chesman as a person with significant control on 21 December 2023
21 Dec 2023 CH01 Director's details changed for Mrs Sophie Chesman on 21 December 2023
23 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
18 Jan 2023 PSC01 Notification of Jason Chesman as a person with significant control on 28 February 2022
18 Jan 2023 PSC04 Change of details for Mrs Sophie Chesman as a person with significant control on 28 February 2022
18 Jan 2023 PSC04 Change of details for Miss Sophie Wainwright as a person with significant control on 27 February 2022
18 Jan 2023 CH01 Director's details changed for Miss Sophie Wainwright on 27 February 2022
11 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
24 May 2022 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Cleckheaton BD19 4TT United Kingdom to Unit 18 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 24 May 2022
09 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
11 Jan 2022 AP01 Appointment of Mr Jason Chesman as a director on 13 December 2021
01 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
17 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 102
14 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-14
  • GBP 100