Advanced company searchLink opens in new window

MAISON PARFAITE INVESTMENTS LTD

Company number 12004349

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)
05 Dec 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
06 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
31 May 2024 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
26 Sep 2023 TM01 Termination of appointment of Claire Samantha Scott as a director on 31 August 2023
18 Aug 2023 AP01 Appointment of Claire Samantha Scott as a director on 18 August 2023
26 Jul 2023 AD01 Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE United Kingdom to 8 Thornton's Arcade Leeds West Yorkshire LS1 6LQ on 26 July 2023
15 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
01 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
26 Apr 2021 PSC04 Change of details for Mr Sean Patrick Mcdermott as a person with significant control on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mr Sean Patrick Mcdermott on 26 April 2021
26 Apr 2021 PSC04 Change of details for Mrs Sarah Louise Mcdermott as a person with significant control on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mrs Sarah Louise Mcdermott on 26 April 2021
03 Mar 2021 MR01 Registration of charge 120043490004, created on 19 February 2021
02 Mar 2021 MR01 Registration of charge 120043490003, created on 19 February 2021
09 Feb 2021 MR04 Satisfaction of charge 120043490001 in full
21 Dec 2020 MR01 Registration of charge 120043490002, created on 18 December 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
09 Jun 2020 CH01 Director's details changed for Mr Sean Patrick Mcdermott on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mrs Sarah Louise Mcdermott on 9 June 2020