- Company Overview for DEADLY NIGHT SHADE LIMITED (11838778)
- Filing history for DEADLY NIGHT SHADE LIMITED (11838778)
- People for DEADLY NIGHT SHADE LIMITED (11838778)
- More for DEADLY NIGHT SHADE LIMITED (11838778)
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 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
07 Mar 2023 | PSC05 | Change of details for Love Frankie Holdings Limited as a person with significant control on 1 February 2023 | |
06 Apr 2022 | AD01 | Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 2 Bridge Farm Offices Harberton Totnes Devon TQ9 7PP on 6 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP United Kingdom to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 22 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
25 Feb 2021 | CH01 | Director's details changed for Ms Johanna Kate Suzanne Franks on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Simon Jonathon Smart on 25 February 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
17 Feb 2020 | CH01 | Director's details changed for Mr Simon Jonathon Smart on 17 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Ms Johanna Kate Suzanne Franks on 17 February 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Simon Jonathon Smart on 20 January 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Ms Johanna Kate Suzanne Franks on 20 January 2020 | |
20 Jan 2020 | PSC05 | Change of details for Love Frankie Holdings Limited as a person with significant control on 20 January 2020 | |
11 Jul 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
02 May 2019 | AD01 | Registered office address changed from 336 Hackney Road London E2 7AX United Kingdom to 30 Fore Street Totnes Devon TQ9 5RP on 2 May 2019 | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-20
|