CERTNM |
Company name changed champagne & co LIMITEDcertificate issued on 19/06/25
filed on: 19th, June 2025
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2024/09/30
filed on: 15th, January 2025
| accounts
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 11th, September 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/09/03
filed on: 10th, September 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 14 Chapel Road Weldon Corby NN17 3HP England on 2024/09/10 to Solsbury Hill Villa 23 Bailbrook Lane Bath BA1 7AN
filed on: 10th, September 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/09/30
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/09/30
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/03 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/03
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/11/03 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Lower Harlestone Northampton NN7 4EW England on 2021/11/01 to 14 Chapel Road Weldon Corby NN17 3HP
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 109 Upper Harlestone Northampton NN7 4EL United Kingdom on 2018/09/12 to 14 Lower Harlestone Northampton NN7 4EW
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/09/11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/11 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/09/11 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2018
| incorporation
|
Free Download
(57 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/09/04
capital
|
|