- Company Overview for HEAVENLY DESSERTS VENTURES LTD (10431699)
- Filing history for HEAVENLY DESSERTS VENTURES LTD (10431699)
- People for HEAVENLY DESSERTS VENTURES LTD (10431699)
- More for HEAVENLY DESSERTS VENTURES LTD (10431699)
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
|
|
14 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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 |