- Company Overview for LA SEMAINE LTD (09409667)
- Filing history for LA SEMAINE LTD (09409667)
- People for LA SEMAINE LTD (09409667)
- More for LA SEMAINE LTD (09409667)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
11 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
11 Feb 2022 | TM01 | Termination of appointment of Jerome Christophe Hoarau as a director on 16 April 2018 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2021 | CH01 | Director's details changed for Mr Jerome Hoarau on 17 March 2021 | |
19 Mar 2021 | PSC04 | Change of details for Jerome Hoarau as a person with significant control on 17 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
13 Feb 2020 | CH01 | Director's details changed for Mrs Emilie Therese Renee Lisiak-Vauquelin on 13 February 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
29 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England to 27 Old Gloucester Street London WC1N 3AX on 13 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Mikolaj Lisiak as a person with significant control on 25 February 2019 | |
05 Mar 2019 | PSC04 | Change of details for Jerome Hoarau as a person with significant control on 6 April 2016 | |
26 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
25 Feb 2019 | PSC01 | Notification of Jerome Hoarau as a person with significant control on 6 April 2016 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Jerome Hoarau on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr Mikolaj Lisiak as a person with significant control on 25 February 2019 | |
22 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
11 Dec 2018 | AP01 | Appointment of Mrs Emilie Therese Renee Lisiak-Vauquelin as a director on 11 December 2018 | |
01 Dec 2018 | CH01 | Director's details changed for Mr Mikolaj Lisiak on 1 December 2018 |