- Company Overview for RASCAL CONFECTIONERY LIMITED (00916510)
- Filing history for RASCAL CONFECTIONERY LIMITED (00916510)
- People for RASCAL CONFECTIONERY LIMITED (00916510)
- Charges for RASCAL CONFECTIONERY LIMITED (00916510)
- More for RASCAL CONFECTIONERY LIMITED (00916510)
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) |
---|---|---|---|
09 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Dec 2024 | AA01 | Previous accounting period shortened from 3 January 2024 to 2 January 2024 | |
29 Oct 2024 | AD02 | Register inspection address has been changed from C/O Paul Winston Limited 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS | |
28 Oct 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
12 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Oct 2023 | AA01 | Previous accounting period shortened from 4 January 2023 to 3 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
17 Oct 2021 | AD01 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 | |
05 Oct 2021 | AA01 | Previous accounting period shortened from 5 January 2021 to 4 January 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
01 Apr 2021 | PSC07 | Cessation of Steven Brian Malyon-Davies as a person with significant control on 16 August 2020 | |
01 Apr 2021 | PSC01 | Notification of Samantha Ann Malyon-Davies as a person with significant control on 16 August 2020 | |
01 Apr 2021 | TM01 | Termination of appointment of Steven Brian Malyon Davies as a director on 16 August 2020 | |
06 Jan 2021 | AA01 | Current accounting period shortened from 6 January 2020 to 5 January 2020 | |
29 Mar 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Oct 2019 | AA01 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 | |
25 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 7 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
22 Feb 2019 | TM01 | Termination of appointment of Allan Thomas Malyon as a director on 9 July 2018 |