CC'S BOUTIQUE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Registered office address changed from 100 Celandine Close Kingswinford West Midlands DY6 9TN England to 58 High Street Madeley Telford Shropshire TF7 5AT on 2023-03-17

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Termination of appointment of Rebecca Williams as a director on 2022-08-18

View Document

15/09/2215 September 2022 Change of details for Mrs Julia Dimmock as a person with significant control on 2022-08-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE HAGLEY DY9 9JW UNITED KINGDOM

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DIMMOCK

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO (STOURBRIDGE) LTD

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM CABLE PLAZA WATERFRONT WEST, DUDLEY ROAD BRIERLEY HILL DY5 1LW ENGLAND

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 593 HOLLY LANE ERDINGTON BIRMINGHAM B24 9LE ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM CABLE PLAZA WATERFRONT WEST BRIERLEY HILL WEST MIDLANDS DY5 1LW UNITED KINGDOM

View Document

23/05/1723 May 2017 CORPORATE SECRETARY APPOINTED VICKERS REYNOLDS & CO (STOURBRIDGE) LTD

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information