Advanced company searchLink opens in new window

PATISSERIE VALERIE PRODUCTION LIMITED

Company number 11825296

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)
30 Oct 2024 TM01 Termination of appointment of James Andrew Fleming as a director on 29 October 2024
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Feb 2024 TM01 Termination of appointment of Jenni Louise Hughes-Ward as a director on 24 January 2024
03 Apr 2023 AA Full accounts made up to 27 March 2022
15 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Dec 2022 PSC02 Notification of Flour Power Holdco Limited as a person with significant control on 13 February 2019
22 Dec 2022 PSC07 Cessation of Causeway Cgp Limited as a person with significant control on 13 February 2019
23 May 2022 AP01 Appointment of Mr Vikesh Kumar Patel as a director on 4 August 2021
31 Mar 2022 AA Full accounts made up to 28 March 2021
15 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Jul 2021 AA Full accounts made up to 29 March 2020
27 May 2021 AP01 Appointment of Mrs Jenni Louise Hughes-Ward as a director on 17 May 2021
13 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Dec 2020 MR01 Registration of charge 118252960005, created on 22 December 2020
13 Nov 2020 MR01 Registration of charge 118252960004, created on 10 November 2020
12 Nov 2020 MR01 Registration of charge 118252960003, created on 10 November 2020
05 Nov 2020 AP01 Appointment of James Andrew Fleming as a director on 30 October 2020
06 Oct 2020 MR04 Satisfaction of charge 118252960002 in full
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
29 Jan 2020 AD01 Registered office address changed from 83-84 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to 146 - 156 Sarehole Road Birmingham B28 8DT on 29 January 2020
09 Jan 2020 MA Memorandum and Articles of Association
09 Jan 2020 PSC02 Notification of Causeway Cgp Limited as a person with significant control on 13 February 2019
07 Jan 2020 PSC07 Cessation of Causeway Cgp Limited as a person with significant control on 13 February 2019