Advanced company searchLink opens in new window

THE UGLY DUCKLING POTTERY PAINTING COFFEE HOUSE LTD

Company number 10390478

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
21 Sep 2023 PSC04 Change of details for Miss Emma Hooper as a person with significant control on 6 May 2023
19 Jun 2023 CH01 Director's details changed for Miss Emma Hooper on 6 May 2023
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
28 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
07 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with updates
03 Nov 2020 PSC04 Change of details for Miss Emma Hooper as a person with significant control on 23 September 2020
14 Oct 2020 PSC07 Cessation of Margaret Cammish as a person with significant control on 23 September 2020
12 Oct 2020 TM01 Termination of appointment of Margaret Cammish as a director on 23 September 2020
17 Jul 2020 AD01 Registered office address changed from 8 Elm Road Sherborne St John Basingstoke RG24 9JL United Kingdom to 2-3 Bartholomew Street Newbury RG14 5LL on 17 July 2020
17 Jul 2020 AP01 Appointment of Miss Emma Hooper as a director on 16 July 2020
14 Jul 2020 TM01 Termination of appointment of Emma Hooper as a director on 13 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Jan 2018 CH01 Director's details changed for Ms Margaret Nagle on 22 January 2018
22 Jan 2018 PSC04 Change of details for Ms Margaret Nagle as a person with significant control on 22 January 2018
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 100