- Company Overview for MAISON MARGOT LIMITED (11413822)
- Filing history for MAISON MARGOT LIMITED (11413822)
- People for MAISON MARGOT LIMITED (11413822)
- More for MAISON MARGOT LIMITED (11413822)
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 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
05 Oct 2022 | PSC04 | Change of details for Mrs Fiona Mather as a person with significant control on 5 October 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mrs Olivia Hillier as a person with significant control on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mrs Fiona Mather on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Mrs Olivia Hillier on 5 October 2021 | |
05 Oct 2022 | AD01 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Shorts Green Farm Shorts Green Lane Motcombe Shaftesbury SP7 9PA on 5 October 2022 | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
30 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
13 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from International House Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Bakery Cottage West Street Kington Magna Gillingham Dorset SP8 5EW United Kingdom to International House Nile Street London N1 7SR on 2 October 2018 | |
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|