Advanced company searchLink opens in new window

HEAVENLY DESSERTS VENTURES LTD

Company number 10431699

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)
31 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
31 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
29 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 May 2023 AD01 Registered office address changed from , 148 Sneinton Dale, Nottingham, NG2 4HJ, England to 23 Brunel Parkway Pride Park Derby DE24 8HR on 11 May 2023
10 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with updates
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 2.70
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2023 AP01 Appointment of Mr Mohammed Yousif as a director on 9 January 2023
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from , 10a Gordon Road, West Bridgford, Nottingham, NG2 5LN, England to 23 Brunel Parkway Pride Park Derby DE24 8HR on 2 February 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from , 148 Sneinton Dale, Nottingham, NG2 4HJ, England to 23 Brunel Parkway Pride Park Derby DE24 8HR on 31 August 2021
20 May 2021 AD01 Registered office address changed from , Suite C Bateman Street, Derby, DE23 8JQ, England to 23 Brunel Parkway Pride Park Derby DE24 8HR on 20 May 2021
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
01 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
08 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
08 Jan 2020 CH01 Director's details changed for Mr Mohammed Imran on 1 January 2020
04 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
15 Apr 2019 CS01 Confirmation statement made on 16 October 2018 with no updates
15 Apr 2019 RT01 Administrative restoration application