MENGUY'S PRODUCTION LA PRADE LTD

Becket House C/O Ccfgb Becket House C/O Ccfgb, London, SE1 7EU, England
StatusACTIVE
Company No.11801122
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

MENGUY'S PRODUCTION LA PRADE LTD is an active private limited company with number 11801122. It was incorporated 5 years, 3 months, 22 days ago, on 01 February 2019. The company address is Becket House C/O Ccfgb Becket House C/O Ccfgb, London, SE1 7EU, England.



Company Fillings

Notification of a person with significant control

Date: 05 Mar 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathieu Staub

Notification date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Cormouls-Houlès

Termination date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-21

Officer name: Mr Guillaume Lamy

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 24 Mar 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-29

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicolas Cormouls-Houlès

Change date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Société Financière Cormouls Houles Sa

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: Lincoln House 300 High Holborn London WC1V 7JH United Kingdom

New address: Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nicolas Cormouls-Houlès

Change date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-01

Psc name: Société Financière Cormouls Houles Sa

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Olivier Igon

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Feb 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Olivier Nicolas Igon

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 WAY PROPERTY LTD

RIVERSIDE BUSINESS CENTRE,KINGS LYNN,PE30 2HD

Number:08475581
Status:ACTIVE
Category:Private Limited Company
Number:LP009766
Status:ACTIVE
Category:Limited Partnership

CTS HULL LIMITED

1 C/O FAWLEY JUDGE & EASTON,HULL,HU1 2AS

Number:06855172
Status:ACTIVE
Category:Private Limited Company

DNM PROPERTY SOLUTIONS LTD

77 BRITWELL ROAD,SUTTON COLDFIELD,B73 5SW

Number:09627368
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD NAILS AVB LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10867796
Status:ACTIVE
Category:Private Limited Company

INTEGRATE IT CONSULTING LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:07565211
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