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)
15 May 2018 PSC02 Notification of Financiere Mademoiselle Desserts as a person with significant control on 6 April 2016
02 Mar 2018 PSC07 Cessation of Financiere Mademoiselle Desserts as a person with significant control on 20 February 2018
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
07 Aug 2017 AA Accounts for a small company made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 AD01 Registered office address changed from 54 Dennington Road Wellingborough Northamptonshire NN8 2QH to 10 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 14 July 2016
07 Jul 2016 AP01 Appointment of Mr Henri Gerard Verdino as a director on 24 May 2016
26 Jun 2016 CERTNM Company name changed speciality desserts LIMITED\certificate issued on 26/06/16
  • RES15 ‐ Change company name resolution on 2016-05-24
26 Jun 2016 CONNOT Change of name notice
10 Jun 2016 AAMD Amended accounts for a medium company made up to 31 December 2014
15 Jan 2016 MR01 Registration of charge 026641880001, created on 30 December 2015
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,100
16 Sep 2015 AA Accounts for a medium company made up to 31 December 2014
03 Mar 2015 AA Accounts for a medium company made up to 30 April 2014
27 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,100
27 Nov 2014 CH01 Director's details changed for Frans Gideon Visser on 1 May 2014
27 Nov 2014 CH01 Director's details changed for Didier Boudy on 20 November 2013
17 Nov 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
08 Jul 2014 TM02 Termination of appointment of Douglas Chapman as a secretary
08 Jul 2014 AP03 Appointment of Herve Marie Michel Jeanpierre as a secretary
02 Jun 2014 AP01 Appointment of Frans Gideon Visser as a director
29 May 2014 AP01 Appointment of Frans Gideon Visser as a director
12 May 2014 TM01 Termination of appointment of Douglas Chapman as a director
09 Jan 2014 AA Accounts for a small company made up to 30 April 2013