Advanced company searchLink opens in new window

LOUIS MOREAU LONDON LIMITED

Company number 06792027

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)
11 May 2024 PSC04 Change of details for Ms Victoria Mary Rutter as a person with significant control on 11 May 2024
11 May 2024 CH01 Director's details changed for Ms Victoria Mary Rutter on 1 March 2018
30 Mar 2024 AA Micro company accounts made up to 31 March 2023
13 Mar 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
19 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
18 Mar 2021 PSC01 Notification of Victoria Mary Rutter as a person with significant control on 16 January 2020
23 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 4
06 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Aug 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
17 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Mar 2018 AP01 Appointment of Ms. Victoria Mary Rutter as a director on 1 March 2018
02 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Apr 2017 CH03 Secretary's details changed for Mrs Ruth Freeman on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Richard Howard Freeman on 21 April 2017
19 Apr 2017 CERTNM Company name changed visionary software LIMITED\certificate issued on 19/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
17 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
02 Nov 2016 AA Micro company accounts made up to 31 January 2016