Advanced company searchLink opens in new window

MR. PRETZELS (UK) RETAIL LIMITED

Company number 04526364

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)
09 May 2019 CH01 Director's details changed for Mrs Agata Maria Talbot on 14 July 2016
14 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
15 Aug 2018 AD01 Registered office address changed from Unit 2Mr 11 Burford Road Stratford London E15 2st to Ground Floor 16 Shirley Street London E16 1HU on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Mrs Agata Maria Talbot on 14 August 2018
11 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
13 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
05 Oct 2016 AA Group of companies' accounts made up to 30 September 2015
15 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
04 Jul 2015 AA Full accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Jul 2014 AA Accounts for a small company made up to 30 September 2013
19 Dec 2013 AA Accounts for a small company made up to 30 September 2012
23 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
09 Nov 2012 AP01 Appointment of Mrs Agata Maria Talbot as a director
08 Nov 2012 AD01 Registered office address changed from 11 Blackheath Village Blackheath SE3 9LA on 8 November 2012
12 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
21 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
21 Jun 2012 TM01 Termination of appointment of Marlene Makhoul as a director
22 May 2012 CH01 Director's details changed for Ms Marlene Makhoul on 11 May 2012