- Company Overview for LA MASKARADE LTD (12019121)
- Filing history for LA MASKARADE LTD (12019121)
- People for LA MASKARADE LTD (12019121)
- More for LA MASKARADE LTD (12019121)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Feb 2024 | AP01 | Appointment of Mr Elliot Bertrand Guy Machet De La Martiniere as a director on 1 February 2024 | |
06 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 1 February 2024
|
|
20 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
20 Dec 2023 | PSC04 | Change of details for Max Johann Friedrich Danet as a person with significant control on 26 June 2022 | |
20 Dec 2023 | CH01 | Director's details changed for Max Johann Friedrich Danet on 26 June 2022 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
05 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
18 May 2022 | AD01 | Registered office address changed from 14 Bedford Square London WC1B 3JA England to 40a Theydon Road London E5 9NA on 18 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from Flat 1B 76 Kingsland Road London E2 8DL England to 14 Bedford Square London WC1B 3JA on 17 May 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
16 Jan 2020 | TM01 | Termination of appointment of Ludwig Marie Johann Danet as a director on 16 January 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
20 Nov 2019 | PSC04 | Change of details for Max Johann Friedrich Danet as a person with significant control on 13 November 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 12 November 2019
|
|
08 Sep 2019 | CH01 | Director's details changed for Ludwig Marie Johann Danet on 1 July 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 76 Kingsland Road London E2 8DL England to Flat 1B 76 Kingsland Road London E2 8DL on 22 August 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 213 Corfield Street London E2 0DP United Kingdom to 76 Kingsland Road London E2 8DL on 2 July 2019 |