Advanced company searchLink opens in new window

MADEMOISELLE DESSERTS CORBY LIMITED

Company number 02664188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
11 Sep 2023 CH01 Director's details changed for Mr Henri Gerard Verdino on 24 August 2023
01 Aug 2023 AA Full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
24 Jun 2022 AA Full accounts made up to 31 December 2021
01 Mar 2022 MR04 Satisfaction of charge 026641880001 in full
03 Dec 2021 AP01 Appointment of Raadhika Sudhir as a director on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Frans Gideon Visser as a director on 3 December 2021
28 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
05 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 AP01 Appointment of Edouard Sabatié-Garat as a director on 30 June 2021
01 Jul 2021 AP03 Appointment of Edouard Sabatié-Garat as a secretary on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Herve Marie Michel Jeanpierre as a director on 30 June 2021
01 Jul 2021 TM02 Termination of appointment of Herve Marie Michel Jeanpierre as a secretary on 30 June 2021
01 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
03 Nov 2020 AAMD Amended full accounts made up to 31 December 2019
22 Oct 2020 AA Full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
03 Sep 2019 AA Full accounts made up to 31 December 2018
09 Jul 2019 PSC08 Notification of a person with significant control statement
02 Jul 2019 PSC07 Cessation of Financiere Mademoiselle Desserts as a person with significant control on 2 July 2019
10 Jan 2019 AD01 Registered office address changed from 10 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP England to The Bakery Gardner Road Maidenhead Berkshire SL6 7TU on 10 January 2019
28 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
18 Sep 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 AP01 Appointment of Mr Nigel Taylor as a director on 3 August 2018