Advanced company searchLink opens in new window

THE MERMAID'S SLIPPER LIMITED

Company number 07850495

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)
10 Jan 2024 AA Micro company accounts made up to 31 August 2023
28 Nov 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
11 Sep 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
06 Sep 2023 AP03 Appointment of Mr Tiago Pereira as a secretary on 22 July 2023
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2023 AA Micro company accounts made up to 31 March 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
01 Jul 2021 PSC02 Notification of Mermaids Slipper Norfolk Limited as a person with significant control on 3 June 2019
01 Jul 2021 PSC07 Cessation of Julian David Brown as a person with significant control on 17 June 2019
26 May 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2021 AD01 Registered office address changed from 2 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN England to The Norfolk Clinical Park Rowan House Buxton Norwich Norfolk NR10 5RH on 12 February 2021
20 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from 7a Market Place Swaffham PE37 7AB England to 2 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN on 3 August 2020
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
17 Jun 2019 PSC07 Cessation of Richard Mottram as a person with significant control on 17 June 2019
17 Jun 2019 PSC07 Cessation of Wickstead Patricia Carol as a person with significant control on 17 June 2019
17 Jun 2019 PSC01 Notification of Julian David Brown as a person with significant control on 17 June 2019
17 Jun 2019 AP01 Appointment of Dr Julian David Brown as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Richard Mottram as a director on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 5 Burtons Mill the Staithe Stalham 5 Burtons Mill the Staithe Stalham Norwich Norfolk NR12 9FE England to 7a Market Place Swaffham PE37 7AB on 17 June 2019
01 May 2019 AA Micro company accounts made up to 31 March 2019