- Company Overview for THE LUXURY PICNIC COMPANY LIMITED (12699896)
- Filing history for THE LUXURY PICNIC COMPANY LIMITED (12699896)
- People for THE LUXURY PICNIC COMPANY LIMITED (12699896)
- More for THE LUXURY PICNIC COMPANY LIMITED (12699896)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
30 Oct 2024 | TM01 | Termination of appointment of Alicia Mary De Freedericksz as a director on 22 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Danilo Levato as a director on 22 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Alicia Mary De Freedericksz as a person with significant control on 22 October 2024 | |
30 Oct 2024 | PSC01 | Notification of Danilo Levato as a person with significant control on 22 October 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
15 Jun 2024 | SH02 | Sub-division of shares on 22 May 2024 | |
29 May 2024 | AD01 | Registered office address changed from 4 Linkway London SW20 9AU England to Unit B1a Vale Industrial Estate Tolpits Lane Northwood Hertfordshire WD18 9QP on 29 May 2024 | |
13 Dec 2023 | CH01 | Director's details changed for Ms Jane Gillespie on 13 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 179 Battersea High Street London SW11 3JS England to 4 Linkway London SW20 9AU on 13 December 2023 | |
13 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 June 2023 | |
14 Jul 2023 | PSC04 | Change of details for Ms Jane Holland as a person with significant control on 28 June 2021 | |
14 Jul 2023 | CH01 | Director's details changed for Ms Jane Holland on 28 June 2021 | |
07 Jul 2023 | CS01 |
Confirmation statement made on 25 June 2023 with no updates
|
|
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
21 Dec 2021 | PSC04 | Change of details for Ms Jane Holland as a person with significant control on 15 December 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Ms Jane Holland on 15 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 24 Camberley Avenue London SW20 0BQ England to 179 Battersea High Street London SW11 3JS on 3 December 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
17 May 2021 | PSC04 | Change of details for Ms Alicia Mary De Freedericksz as a person with significant control on 17 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 24 Camberley Avenue London SW20 0BQ on 17 May 2021 | |
09 Feb 2021 | AP01 | Appointment of Ms Alicia Mary De Freedericksz as a director on 26 June 2020 |