Advanced company searchLink opens in new window

THE FESTIVE DRESSER LIMITED

Company number 03205293

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)
11 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with updates
26 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CH01 Director's details changed for Mr Joshua Edward Nellis-Pain on 16 May 2022
07 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
11 Mar 2019 PSC04 Change of details for Mrs Jane Nellis-Pain as a person with significant control on 8 March 2019
08 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
08 Mar 2019 PSC04 Change of details for Mrs Jane Nellis-Pain as a person with significant control on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mrs Jane Nellis-Pain on 8 March 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 AP01 Appointment of Mr Joshua Edward Nellis-Pain as a director on 1 October 2018
09 Oct 2018 PSC01 Notification of Joshua Edward Nellis-Pain as a person with significant control on 1 October 2018
09 Oct 2018 PSC04 Change of details for Mrs Jane Nellis-Pain as a person with significant control on 1 October 2018
09 Oct 2018 AP03 Appointment of Mr Joshua Edward Nellis- Pain as a secretary on 1 October 2018
09 Oct 2018 TM02 Termination of appointment of Philip Nellis as a secretary on 1 October 2018
09 Oct 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 10 Laburnum Street London E2 8AY on 9 October 2018
15 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
15 Jun 2018 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 June 2018