Advanced company searchLink opens in new window

MARASU'S PETITS FOURS LIMITED

Company number 02987472

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)
04 Apr 2019 AP03 Appointment of Michael Alan Fawcett as a secretary on 13 March 2019
12 Dec 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
22 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
29 Aug 2017 CH01 Director's details changed for Mr Nicholas Anthony Crean on 1 March 2017
29 Aug 2017 CH01 Director's details changed for Williiam Brian Keeling on 1 March 2017
29 Aug 2017 CH03 Secretary's details changed for Williiam Brian Keeling on 1 March 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
08 Dec 2016 AA Accounts for a small company made up to 30 April 2016
11 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
30 Aug 2016 MR04 Satisfaction of charge 2 in full
11 Jul 2016 AD01 Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Unit 8 Powergate Business Park, Volt Avenue Park Royal London NW10 6PW on 11 July 2016
29 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
16 Nov 2015 AA Accounts for a small company made up to 30 April 2015
26 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
06 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
26 Jun 2014 AD01 Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014
23 Jun 2014 AD01 Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
27 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011