Advanced company searchLink opens in new window

MAGGIE SOTTERO DESIGNS LTD

Company number 03704573

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)
08 May 2018 TM02 Termination of appointment of Paul Graham Buist as a secretary on 4 May 2018
08 May 2018 PSC05 Change of details for Tbc Enterprises Limited as a person with significant control on 4 May 2018
08 May 2018 AD01 Registered office address changed from Tbc House Unit 2 Skiddaw Road Croft Business Park, Bromborough Wirral Merseyside CH62 3RB to The Old Mill Stoke Road Blisworth Northampton NN7 3DB on 8 May 2018
27 Apr 2018 AA Accounts for a small company made up to 31 July 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
03 May 2017 AA Accounts for a small company made up to 31 July 2016
31 Jan 2017 CS01 29/01/17 Statement of Capital gbp 50
21 Mar 2016 AA Accounts for a small company made up to 31 July 2015
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50
02 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
16 Oct 2015 TM01 Termination of appointment of Lynda Margaret Musselle as a director on 2 October 2015
16 Oct 2015 TM01 Termination of appointment of Nigel Andrew Hugh Bailey as a director on 2 October 2015
02 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50
02 Feb 2015 CH01 Director's details changed for Mr Nigel Andrew Hugh Bailey on 1 January 2015
18 Aug 2014 AA Accounts for a small company made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 50
04 Feb 2014 CH01 Director's details changed for Mr Paul Graham Buist on 31 December 2013
04 Feb 2014 CH01 Director's details changed for Mrs Lynda Margaret Musselle on 31 December 2013
12 Sep 2013 AA Accounts for a small company made up to 31 March 2013
25 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Mr Paul Graham Buist on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mrs Lynda Margaret Musselle on 25 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Nigel Andrew Hugh Bailey on 25 February 2013
25 Feb 2013 CH03 Secretary's details changed for Mr Paul Graham Buist on 25 February 2013
30 Aug 2012 AA Accounts for a small company made up to 31 March 2012