THE SUITE BATH LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

05/05/235 May 2023 Registration of charge 109251120001, created on 2023-05-04

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/11/225 November 2022 Director's details changed for Miss Martha Heather on 2022-11-05

View Document

05/11/225 November 2022 Director's details changed for Miss Mathilde Heather on 2022-11-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 141 LEIGH PARK ROAD BRADFORD ON AVON BA15 1TQ ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MISS MARTHA HEATHER / 20/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MATHILDE HEATHER / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTHA HEATHER / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MISS MATHILDE HEATHER / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MISS MARTHA HEATHER / 20/08/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTHA HEATHER / 25/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MATHILDE HEATHER / 25/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MISS MATHILDE HEATHER / 25/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MISS MARTHA HEATHER / 25/08/2018

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information