- Company Overview for LE BON CADEAU LTD (09416049)
- Filing history for LE BON CADEAU LTD (09416049)
- People for LE BON CADEAU LTD (09416049)
- More for LE BON CADEAU LTD (09416049)
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 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
08 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
24 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Aug 2021 | PSC04 | Change of details for Ms Angela Jane Foreman as a person with significant control on 8 August 2021 | |
08 Aug 2021 | CH01 | Director's details changed for Ms Angela Jane Foreman on 8 August 2021 | |
08 Aug 2021 | CH01 | Director's details changed for Mr Paul Artis on 8 August 2021 | |
08 Aug 2021 | PSC04 | Change of details for Mr Paul Artis as a person with significant control on 8 August 2021 | |
08 Aug 2021 | AD01 | Registered office address changed from 13 Raebarn Close Cheriton Alresford SO24 0QE England to 113a Stopples Lane Hordle Lymington SO41 0JA on 8 August 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
07 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Angela Jane Foreman on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Paul Artis on 4 January 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 53B 53B Woodthorpe Road Ashford Middlesex TW15 2RP United Kingdom to 13 Raebarn Close Cheriton Alresford SO24 0QE on 4 January 2017 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|