HELENE DARROZE COOKING CONSULTANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Helene Marie-Pierre Louise Darroze on 2025-06-16

View Document

17/06/2517 June 2025 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-06-17

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-09-28

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

01/11/181 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 ADOPT ARTICLES 22/12/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MARIE-PIERRE LOUISE DARROZE / 02/07/2015

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX UNITED KINGDOM

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY FW STEPHENS (SECRETARIAL) LIMITED

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MARIE-PIERRE LOUISE DARROZE / 01/06/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM FLAT 6 (GROUND FLOOR) 7 BALFOUR PLACE LONDON W1K 2AY

View Document

01/04/151 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY CASTLEGATE SECRETARIES LIMITED

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM C/O BROWNE JACOBSON LLP 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

10/10/1410 October 2014 CORPORATE SECRETARY APPOINTED FW STEPHENS (SECRETARIAL) LIMITED

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 03/07/2012

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O BROWNE JACOBSON LLP CNA HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM C/O BROWN JACOBSON LLP CNA HOUSE 77 GRACECHURCH STREET LONDON EC3V 0AS

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE MARIE-PIERRE LOUISE DARROZE / 11/02/2010

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEGATE SECRETARIES LIMITED / 11/02/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELENE DARROZE / 01/02/2009

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O BROWNE JACOBSON LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

22/10/0822 October 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED HELENE MARIE-PIERRE LOUISE DARROZE

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

20/03/0820 March 2008 COMPANY NAME CHANGED CASTLEGATE 510 LIMITED CERTIFICATE ISSUED ON 20/03/08

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company