Advanced company searchLink opens in new window

JEAN PATRIQUE COOKWARE LIMITED

Company number 10564997

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)
23 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
12 Nov 2024 AD01 Registered office address changed from Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom to Drmg House D R M G House Cremers Road Sittingbourne ME10 3US on 12 November 2024
29 Oct 2024 AD01 Registered office address changed from Unit 3 Gateway Mews Bounds Green London N11 2UT England to Coach House Bellevue Road Friern Barnet London N11 3NY on 29 October 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
22 Jan 2024 TM01 Termination of appointment of Michael Malinsky as a director on 10 January 2024
22 Jan 2024 PSC07 Cessation of Maichael Malinsky as a person with significant control on 10 January 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
17 Jan 2024 AP01 Appointment of Mrs Nicola Kent as a director on 16 January 2024
10 Sep 2023 CERTNM Company name changed dcb homeware LIMITED\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
03 Aug 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
13 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
15 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
09 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 28/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 PSC02 Notification of Direct Response Marketing Group Limited as a person with significant control on 5 July 2021
08 Apr 2022 PSC04 Change of details for Mr Maichael Malinsky as a person with significant control on 28 March 2022
07 Apr 2022 SH02 Sub-division of shares on 28 March 2022
18 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
17 Jul 2021 PSC01 Notification of Maichael Malinsky as a person with significant control on 5 July 2021
12 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 12 July 2021
10 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 July 2020