Advanced company searchLink opens in new window

BABY THREADS LTD

Company number 13266795

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)
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
23 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
09 May 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
22 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 August 2022
15 Nov 2022 CH01 Director's details changed for Mr Mark Anthony Davies on 14 November 2022
09 Nov 2022 PSC01 Notification of Ellen Louise Mercieca as a person with significant control on 2 November 2022
02 Nov 2022 PSC07 Cessation of Mark Anthony Davies as a person with significant control on 1 October 2022
02 Nov 2022 AP01 Appointment of Miss Ellen Louise Mercieca as a director on 1 October 2022
21 Oct 2022 PSC01 Notification of Mark Anthony Davies as a person with significant control on 1 October 2022
21 Oct 2022 AP01 Appointment of Mr Mark Anthony Davies as a director on 1 October 2022
13 Oct 2022 TM01 Termination of appointment of Paul Mark Vince as a director on 1 October 2022
11 Oct 2022 PSC07 Cessation of Paul Mark Vince as a person with significant control on 1 October 2022
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
04 Jan 2022 PSC01 Notification of Paul Mark Vince as a person with significant control on 16 December 2021
16 Dec 2021 AP01 Appointment of Mr Paul Mark Vince as a director on 16 December 2021
20 Oct 2021 TM01 Termination of appointment of Enis Alvarez as a director on 19 October 2021
20 Oct 2021 TM01 Termination of appointment of Ashleigh Rose Gibbs as a director on 19 October 2021
20 Oct 2021 PSC07 Cessation of Enis Alvarez as a person with significant control on 19 October 2021
20 Oct 2021 PSC07 Cessation of Ashleigh Rose Gibbs as a person with significant control on 19 October 2021
08 Oct 2021 TM01 Termination of appointment of Ellen Mercieca as a director on 12 August 2021
26 Aug 2021 PSC07 Cessation of Ellen Mercieca as a person with significant control on 12 August 2021
06 May 2021 AD01 Registered office address changed from 134 Welling Highstreet Welling Kent DA16 1TJ England to 134 Welling High Street Welling Kent DA16 1TJ on 6 May 2021
02 May 2021 PSC01 Notification of Ashleigh Rose Gibbs as a person with significant control on 2 May 2021
02 May 2021 AD01 Registered office address changed from 17 Bellegrove Close Welling DA16 3RG England to 134 Welling Highstreet Welling Kent DA16 1TJ on 2 May 2021