LOUIS MOREAU (THE QUILTERS) LIMITED
Company number 03463701
- Company Overview for LOUIS MOREAU (THE QUILTERS) LIMITED (03463701)
- Filing history for LOUIS MOREAU (THE QUILTERS) LIMITED (03463701)
- People for LOUIS MOREAU (THE QUILTERS) LIMITED (03463701)
- Charges for LOUIS MOREAU (THE QUILTERS) LIMITED (03463701)
- More for LOUIS MOREAU (THE QUILTERS) LIMITED (03463701)
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) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
11 May 2024 | PSC04 | Change of details for Ms Victoria Mary Rutter as a person with significant control on 11 May 2024 | |
11 May 2024 | CH01 | Director's details changed for Ms Victoria Mary Rutter on 17 August 2013 | |
30 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Feb 2024 | AD01 | Registered office address changed from Studio 15 15/16 High Cross Centre Fountayne Road, Tottenham Hale London N15 4QN England to Studio 18, 15/16 High Cross Centre Fountayne Road Tottenham Hale London N15 4QN on 28 February 2024 | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
14 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Unit 5 United House 11 Tariff Road Tottenham London N17 0DY to Studio 15 15/16 High Cross Centre Fountayne Road, Tottenham Hale London N15 4QN on 15 March 2019 | |
05 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Mar 2018 | AP03 | Appointment of Mr. Richard Howard Freeman as a secretary on 28 February 2018 | |
04 Mar 2018 | TM02 | Termination of appointment of Amanda Jane Harris as a secretary on 28 February 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates |