- Company Overview for PRETTY PETALS SHOP LTD (04377646)
- Filing history for PRETTY PETALS SHOP LTD (04377646)
- People for PRETTY PETALS SHOP LTD (04377646)
- More for PRETTY PETALS SHOP LTD (04377646)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
28 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Miss Sophie Elizabeth Davies on 28 May 2021 | |
01 Jun 2021 | CH01 | Director's details changed for Gemma Louise Davies on 28 May 2021 | |
18 Mar 2021 | PSC07 | Cessation of Davies Products (Liverpool) Limited as a person with significant control on 18 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Sophie Elizabeth Davies as a person with significant control on 18 March 2021 | |
18 Mar 2021 | PSC01 | Notification of Gemma Louise Davies as a person with significant control on 18 March 2021 | |
18 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 18 March 2021
|
|
18 Mar 2021 | AP01 | Appointment of Miss Sophie Elizabeth Davies as a director on 18 March 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Aug 2020 | AD01 | Registered office address changed from Granite Buildings 6 Stanley St Liverpool L1 6AF to Alsol House Litherland Road Bootle L20 3NE on 4 August 2020 | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | CONNOT | Change of name notice | |
14 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
14 Apr 2020 | TM01 | Termination of appointment of Alan Adrian Davies as a director on 19 January 2020 | |
14 Apr 2020 | TM02 | Termination of appointment of Alan Adrian Davies as a secretary on 19 January 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |