- Company Overview for THE FONDUE HOUSE LIMITED (06150154)
- Filing history for THE FONDUE HOUSE LIMITED (06150154)
- People for THE FONDUE HOUSE LIMITED (06150154)
- More for THE FONDUE HOUSE LIMITED (06150154)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ on 10 November 2023 | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
01 Mar 2023 | PSC04 | Change of details for Mrs Alison Jane Howard as a person with significant control on 1 March 2023 | |
01 Mar 2023 | PSC04 | Change of details for Mr Graeme Patrick Howard as a person with significant control on 1 March 2023 | |
01 Mar 2023 | CH03 | Secretary's details changed for Mrs Alison Jane Howard on 1 March 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mrs Alison Jane Howard on 1 March 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Graeme Patrick Howard on 1 March 2023 | |
22 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
25 Feb 2022 | PSC04 | Change of details for Mrs Alison Jane Howard as a person with significant control on 6 April 2016 | |
23 Feb 2022 | PSC04 | Change of details for Mr Graeme Patrick Howard as a person with significant control on 6 April 2016 | |
08 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
25 Mar 2021 | PSC04 | Change of details for Mrs Alison Jane Howard as a person with significant control on 6 April 2016 | |
23 Mar 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 March 2021 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |