THE BATHROOM RANGE LTD
Company Documents
| Date | Description |
|---|---|
| 07/12/237 December 2023 | Compulsory strike-off action has been suspended |
| 07/12/237 December 2023 | Compulsory strike-off action has been suspended |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 15/09/2315 September 2023 | Termination of appointment of Arun Ahmed as a director on 2023-09-15 |
| 14/08/2314 August 2023 | Cessation of Arun Ahmed as a person with significant control on 2023-08-14 |
| 14/08/2314 August 2023 | Appointment of Mr Saeem Bhayat as a director on 2023-08-14 |
| 14/08/2314 August 2023 | Notification of Saeem Bhayat as a person with significant control on 2023-08-14 |
| 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 |
| 13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
| 10/06/2310 June 2023 | Confirmation statement made on 2023-05-31 with updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 25/01/2325 January 2023 | Cessation of Waseem Khan as a person with significant control on 2023-01-12 |
| 25/01/2325 January 2023 | Termination of appointment of Waseem Khan as a director on 2023-01-12 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/06/2121 June 2021 | Notification of Arun Ahmed as a person with significant control on 2020-09-01 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-31 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 08/05/188 May 2018 | DIRECTOR APPOINTED MR ARUN AHMED |
| 19/08/1719 August 2017 | PSC'S CHANGE OF PARTICULARS / MR WASEEM KHAN / 17/08/2017 |
| 17/08/1717 August 2017 | CESSATION OF ARUN AHMED AS A PSC |
| 15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR BASHIR AHMED |
| 15/06/1715 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ARUN AHMED |
| 01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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