- Company Overview for JEAN PATRIQUE COOKWARE LIMITED (10564997)
- Filing history for JEAN PATRIQUE COOKWARE LIMITED (10564997)
- People for JEAN PATRIQUE COOKWARE LIMITED (10564997)
- More for JEAN PATRIQUE COOKWARE LIMITED (10564997)
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
|
|
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
|
|
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 |