MON DESSERT LIMITED
Status | ACTIVE |
Company No. | 09690844 |
Category | Private Limited Company |
Incorporated | 17 Jul 2015 |
Age | 8 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MON DESSERT LIMITED is an active private limited company with number 09690844. It was incorporated 8 years, 10 months, 15 days ago, on 17 July 2015. The company address is Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 24 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Resolution
Date: 29 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
Old address: 112 Wavertree Road London SW2 3st England
New address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX
Change date: 2024-02-22
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samina Courtin
Change date: 2023-05-12
Documents
Cessation of a person with significant control
Date: 19 May 2023
Action Date: 12 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Johann Courtin
Cessation date: 2023-05-12
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samina Courtin
Change date: 2021-10-18
Documents
Termination director company with name termination date
Date: 05 May 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-30
Officer name: Johann Courtin
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Mortgage satisfy charge full
Date: 16 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096908440001
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2022
Action Date: 26 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-10-26
Charge number: 096908440001
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Statement of companys objects
Date: 19 Jul 2022
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 19 Jul 2022
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 05 Jan 2022
Action Date: 10 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-10
Documents
Capital allotment shares
Date: 22 Dec 2021
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-01
Capital : 54.54124 GBP
Documents
Notification of a person with significant control
Date: 22 Dec 2021
Action Date: 18 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Johann Courtin
Notification date: 2021-10-18
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 29 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-29
Officer name: Johann Courtin
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Samina Samina Courtin
Change date: 2019-07-16
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-16
Officer name: Mrs Samina Samina Courtin
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
New address: 112 Wavertree Road London SW2 3st
Old address: 12 Palace Road Flat 3 London SW2 3NG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 16 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 09 May 2017
Action Date: 09 Dec 2016
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2016-12-09
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Some Companies
GLOUCESTER ENTERPRISES LIMITED
27 GLOUCESTER PLACE,BRIGHTON,BN1 4AA
Number: | 02376719 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 04559329 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH PARADE MANAGEMENT CO. LIMITED
4 THE CRESCENT,LEEDS,LS16 6AA
Number: | 01869550 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 1-6 CITY BUILDINGS,PORTSMOUTH,PO1 4BD
Number: | 09888587 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 07157877 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHALMERS STREET,DUNDEE,DD4 7EZ
Number: | SC606532 |
Status: | ACTIVE |
Category: | Private Limited Company |