MON DESSERT LIMITED

Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, West Sussex, England
StatusACTIVE
Company No.09690844
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 29 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096908440001

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 19 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 19 Jul 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jan 2022

Action Date: 10 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 09 Dec 2016

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2016-12-09

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOUCESTER ENTERPRISES LIMITED

27 GLOUCESTER PLACE,BRIGHTON,BN1 4AA

Number:02376719
Status:ACTIVE
Category:Private Limited Company

MIDDLEREST LTD

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

PENADO UK

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)

POCKIT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07157877
Status:ACTIVE
Category:Private Limited Company

SAARAH INVESTMENTS LIMITED

2 CHALMERS STREET,DUNDEE,DD4 7EZ

Number:SC606532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source