Advanced company searchLink opens in new window

LOUISE BARNARD LIMITED

Company number 10855144

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)
24 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
30 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 December 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
13 Apr 2022 PSC01 Notification of Louise Monica Barnard as a person with significant control on 8 April 2022
13 Apr 2022 TM01 Termination of appointment of David Gary Seidel as a director on 8 April 2022
13 Apr 2022 TM01 Termination of appointment of Rachel Alice Miriam Barnard as a director on 8 April 2022
13 Apr 2022 AP01 Appointment of Mrs Louise Monica Barnard as a director on 8 April 2022
13 Apr 2022 PSC07 Cessation of David Gary Seidel as a person with significant control on 1 January 2022
13 Apr 2022 PSC07 Cessation of Rachel Alice Miriam Barnard as a person with significant control on 8 April 2022
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CERTNM Company name changed dr mg 150 LIMITED\certificate issued on 04/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
02 Jan 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
03 Sep 2021 AP03 Appointment of Dr Nigel Andrew Simon Barnard as a secretary on 3 September 2021
30 Jul 2021 AA Micro company accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 30 June 2020
20 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 June 2019
16 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Feb 2019 AD01 Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to 19 Green Bank London N12 8AS on 19 February 2019
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
06 Apr 2018 AA01 Current accounting period shortened from 31 July 2018 to 30 June 2018
14 Mar 2018 CH01 Director's details changed for Mr David Gary Seidel on 13 March 2018