- Company Overview for MARIE PASCALL LIMITED (07315762)
- Filing history for MARIE PASCALL LIMITED (07315762)
- People for MARIE PASCALL LIMITED (07315762)
- More for MARIE PASCALL LIMITED (07315762)
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) |
---|---|---|---|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 |
Confirmation statement made on 15 July 2018 with no updates
|
|
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 |
Confirmation statement made on 15 July 2017 with no updates
|
|
17 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CS01 |
Confirmation statement made on 15 July 2016 with updates
|
|
11 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2015 | AAMD | Amended total exemption full accounts made up to 31 March 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
01 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
01 Oct 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
06 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Marie Pascall as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Matthew Webb as a director | |
26 Jan 2012 | CERTNM |
Company name changed trade host LIMITED\certificate issued on 26/01/12
|
|
26 Jan 2012 | CONNOT | Change of name notice | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Jan 2012 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from 3 Armstrong Road Maidstone Kent ME15 6AZ England on 25 January 2012 |