Advanced company searchLink opens in new window

MAISON ESTELLE LIMITED

Company number 10564926

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)
24 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
13 Nov 2023 AA Full accounts made up to 31 March 2023
19 Oct 2023 AP01 Appointment of Mr Hemen Roy as a director on 13 October 2023
19 Oct 2023 TM01 Termination of appointment of Darren Mcculloch as a director on 8 September 2023
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
07 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Darren Mcculloch as a director on 1 October 2022
21 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
28 Mar 2022 AA Accounts for a small company made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Sep 2021 AP01 Appointment of Mrs Eiesha Bharti Pasricha as a director on 20 September 2021
22 Sep 2021 AP01 Appointment of Edward Toby Renaut as a director on 20 September 2021
04 Jun 2021 AA Accounts for a small company made up to 31 March 2020
14 Apr 2021 CERTNM Company name changed newco 13117 LIMITED\certificate issued on 14/04/21
  • NM04 ‐ Change of name by provision in articles
07 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Gh Holdings 2 Limited as a person with significant control on 9 July 2020
02 Apr 2020 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
01 Apr 2020 CH01 Director's details changed for Mr Latham Garcia Young on 31 March 2020
31 Mar 2020 AP01 Appointment of Mr Latham Garcia Young as a director on 20 March 2020
31 Mar 2020 TM01 Termination of appointment of David Gareth Caldecott as a director on 20 March 2020
31 Mar 2020 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
30 Mar 2020 AD01 Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020
30 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
24 Mar 2020 PSC05 Change of details for Gh Holdings 2 Limited as a person with significant control on 24 March 2020