- Company Overview for SOMERSET CHOCOLATE CO LIMITED (14197368)
- Filing history for SOMERSET CHOCOLATE CO LIMITED (14197368)
- People for SOMERSET CHOCOLATE CO LIMITED (14197368)
- More for SOMERSET CHOCOLATE CO LIMITED (14197368)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
06 Aug 2024 | PSC07 | Cessation of Robert Mewett as a person with significant control on 14 October 2023 | |
06 Aug 2024 | PSC04 | Change of details for Mrs Kellie Mewett as a person with significant control on 14 October 2023 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
18 Sep 2023 | AD01 | Registered office address changed from Unit 5 Coates English Willow Centre Mear Green Stoke St Gregory Somerset TA3 6HY United Kingdom to Holly Cottage Meare Green Stoke St. Gregory Taunton Somerset TA3 6HS on 18 September 2023 | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
27 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-27
|