Advanced company searchLink opens in new window

MISS MACAROON RETAIL LTD

Company number 09703403

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)
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
10 Mar 2020 AP01 Appointment of Mrs Natasha Eden as a director on 26 February 2020
05 Feb 2020 AP01 Appointment of Mrs Helen Briant as a director on 4 February 2020
07 Oct 2019 TM01 Termination of appointment of Natasha Charlotte Eden as a director on 30 September 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 PSC04 Change of details for Ms Rosie Kaur Ginday as a person with significant control on 22 July 2019
20 May 2019 AP01 Appointment of Mr Benjamin Nicholas Harding as a director on 12 February 2019
20 May 2019 AP01 Appointment of Ms Natasha Charlotte Eden as a director on 12 February 2019
20 May 2019 TM01 Termination of appointment of Duncan Thorpe as a director on 16 May 2019
25 Apr 2019 AP01 Appointment of Mr Satvir Paul Bungar as a director on 25 April 2019
25 Apr 2019 TM01 Termination of appointment of Matthew Simon Plant as a director on 25 April 2019
10 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Oct 2018 TM01 Termination of appointment of Diane Elizabeth Paggett as a director on 20 September 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
23 Jul 2018 AD02 Register inspection address has been changed from Espark 2 st Philip's Place Birmingham West Midlands B3 2RB to 10 Miller Street Birmingham West Midlands B6 4NF
23 Jul 2018 PSC04 Change of details for Ms Rosie Kaur Ginday as a person with significant control on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Miss Rosie Kaur Ginday on 23 July 2018
07 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
07 Aug 2017 CH01 Director's details changed for Mr David Edwin Clarke on 7 August 2017
08 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jan 2017 AD01 Registered office address changed from 25 Hockley Port Business Centre, All Saints Street Hockley Birmingham West Midlands B18 7RL United Kingdom to C/O Rosie Ginday 10 Miller Street Birmingham B6 4NF on 13 January 2017
05 Oct 2016 CH01 Director's details changed for Miss Rosie Kaur Ginday on 8 May 2016