Advanced company searchLink opens in new window

MISS PATISSERIE LTD

Company number 07832524

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)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 AD01 Registered office address changed from 39-40 Unit 39 & 40 Atlantic Business Park, Hayes Lane Barry CF645AB Wales to Miss Patisserie Ltd Unit 39 & 40 Atlantic Business Park Hayes Lane Barry CF645AB on 2 December 2022
02 Dec 2022 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to 39-40 Unit 39 & 40 Atlantic Business Park, Hayes Lane Barry CF645AB on 2 December 2022
13 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
10 Nov 2022 MR04 Satisfaction of charge 078325240001 in full
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
04 Aug 2021 MR01 Registration of charge 078325240001, created on 23 July 2021
26 Jul 2021 CH01 Director's details changed for Mrs Charlotte Rose Kimberley Simoes on 20 July 2021
26 Jul 2021 PSC04 Change of details for Ms Charlotte Simoes as a person with significant control on 1 April 2021
17 May 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 AD01 Registered office address changed from The Maltings the Maltings East Tyndall St Cardiff CF24 5EZ Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 27 March 2019
13 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
09 Aug 2018 AD01 Registered office address changed from Unit D2 West Point Industrial Estate Penarth Road Cardiff CF11 8JQ to The Maltings the Maltings East Tyndall St Cardiff CF24 5EZ on 9 August 2018
06 May 2018 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
15 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
15 Nov 2017 PSC01 Notification of Charlotte Simoes as a person with significant control on 3 November 2016
06 Nov 2017 PSC07 Cessation of Jorge Simoes as a person with significant control on 1 February 2017