- Company Overview for THE MERMAID'S SLIPPER LIMITED (07850495)
- Filing history for THE MERMAID'S SLIPPER LIMITED (07850495)
- People for THE MERMAID'S SLIPPER LIMITED (07850495)
- More for THE MERMAID'S SLIPPER LIMITED (07850495)
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 Jul 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 August 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
06 Sep 2023 | AP03 | Appointment of Mr Tiago Pereira as a secretary on 22 July 2023 | |
26 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
01 Jul 2021 | PSC02 | Notification of Mermaids Slipper Norfolk Limited as a person with significant control on 3 June 2019 | |
01 Jul 2021 | PSC07 | Cessation of Julian David Brown as a person with significant control on 17 June 2019 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from 2 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN England to The Norfolk Clinical Park Rowan House Buxton Norwich Norfolk NR10 5RH on 12 February 2021 | |
20 Aug 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
03 Aug 2020 | AD01 | Registered office address changed from 7a Market Place Swaffham PE37 7AB England to 2 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN on 3 August 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
17 Jun 2019 | PSC07 | Cessation of Richard Mottram as a person with significant control on 17 June 2019 | |
17 Jun 2019 | PSC07 | Cessation of Wickstead Patricia Carol as a person with significant control on 17 June 2019 | |
17 Jun 2019 | PSC01 | Notification of Julian David Brown as a person with significant control on 17 June 2019 | |
17 Jun 2019 | AP01 | Appointment of Dr Julian David Brown as a director on 17 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Richard Mottram as a director on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 5 Burtons Mill the Staithe Stalham 5 Burtons Mill the Staithe Stalham Norwich Norfolk NR12 9FE England to 7a Market Place Swaffham PE37 7AB on 17 June 2019 |