Advanced company searchLink opens in new window

LE POUGET LIMITED

Company number 03224219

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)
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 AD01 Registered office address changed from Penarth Estate Pool Road Newtown Powys SY16 3AN Wales to 2 Penarth Pool Road Newtown Powys SY16 3AN on 24 November 2021
19 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
14 Jul 2020 PSC07 Cessation of Bernard Frank Herbert as a person with significant control on 31 March 2018
20 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jun 2018 PSC01 Notification of Arianna Elizabeth Marie Herbert as a person with significant control on 1 March 2018
28 Jun 2018 PSC07 Cessation of Grace Wendy Dowley as a person with significant control on 1 March 2018
23 Mar 2018 CH01 Director's details changed for Mrs Tanya Marie Ditzel-Herbert on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr Bernard Frank Herbert as a person with significant control on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr Richard Herbert as a person with significant control on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mrs Tanya Marie Ditzel-Herbert on 23 March 2018
22 Mar 2018 AD01 Registered office address changed from The Exchange, Fiveways C/O Mitchell & Meredith Llandrindod Wells Powys LD1 5HG to Penarth Estate Pool Road Newtown Powys SY16 3AN on 22 March 2018
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016