THE BATHROOM RANGE LTD

Company Documents

DateDescription
07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Termination of appointment of Arun Ahmed as a director on 2023-09-15

View Document

14/08/2314 August 2023 Cessation of Arun Ahmed as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Saeem Bhayat as a director on 2023-08-14

View Document

14/08/2314 August 2023 Notification of Saeem Bhayat as a person with significant control on 2023-08-14

View Document

04/08/234 August 2023 Registered office address changed from Unit 5 Audley Hall Mill Dickens Street Blackburn BB1 1RN United Kingdom to Unit 2 White Ash Lane Oswaldtwistle Accrington BB5 3JG on 2023-08-04

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Cessation of Waseem Khan as a person with significant control on 2023-01-12

View Document

25/01/2325 January 2023 Termination of appointment of Waseem Khan as a director on 2023-01-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Notification of Arun Ahmed as a person with significant control on 2020-09-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR ARUN AHMED

View Document

19/08/1719 August 2017 PSC'S CHANGE OF PARTICULARS / MR WASEEM KHAN / 17/08/2017

View Document

17/08/1717 August 2017 CESSATION OF ARUN AHMED AS A PSC

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR BASHIR AHMED

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ARUN AHMED

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company