- Company Overview for MISS PATISSERIE LTD (07832524)
- Filing history for MISS PATISSERIE LTD (07832524)
- People for MISS PATISSERIE LTD (07832524)
- Charges for MISS PATISSERIE LTD (07832524)
- More for MISS PATISSERIE LTD (07832524)
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
|
|
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 |