Advanced company searchLink opens in new window

MES AMIS MAISON LTD

Company number 10744937

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)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
17 Nov 2023 AA Accounts for a dormant company made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
19 Jan 2023 PSC02 Notification of Jl Wine Consultancy Limited as a person with significant control on 28 April 2020
19 Jan 2023 PSC07 Cessation of Joel Lauga as a person with significant control on 28 April 2020
04 Nov 2022 CERTNM Company name changed passion asset LIMITED\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-06
22 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
04 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 26 April 2018
12 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
29 May 2020 AD01 Registered office address changed from St Lawrence Lodge Chamberlain Street Wells BA5 2PQ England to Mulberry Cottage 16 Bath Road Beckington Frome Somerset BA11 6SW on 29 May 2020
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
14 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
18 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/08/2020
26 Mar 2018 AD01 Registered office address changed from Strode House Leigh Road Street BA16 0HA England to St Lawrence Lodge Chamberlain Street Wells BA5 2PQ on 26 March 2018
20 Mar 2018 PSC07 Cessation of Melanie Anne Quantock Shuldham as a person with significant control on 30 April 2017
20 Mar 2018 TM01 Termination of appointment of Melanie Anne Quantock Shuldham as a director on 30 April 2017
20 Mar 2018 PSC01 Notification of Joel Lauga as a person with significant control on 30 April 2017
20 Mar 2018 AP01 Appointment of Mr Joel Lauga as a director on 30 April 2017