- Company Overview for BABY THREADS LTD (13266795)
- Filing history for BABY THREADS LTD (13266795)
- People for BABY THREADS LTD (13266795)
- More for BABY THREADS LTD (13266795)
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 |