L'ARTISAN DU CHOCOLAT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Melan & Coa Limited as a person with significant control on 2024-06-03

View Document

19/06/2519 June 2025 Change of details for Artisan Du Chocolat (Holdings) Ltd as a person with significant control on 2024-06-03

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Appointment of Mr Joseph Beardwood as a secretary on 2024-09-02

View Document

03/09/243 September 2024 Appointment of Mr John Patrick Tague as a director on 2024-08-20

View Document

03/09/243 September 2024 Termination of appointment of Geoffrey Michael Gillo as a director on 2024-08-20

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Anne Francoise Weyns as a secretary on 2024-06-13

View Document

12/06/2412 June 2024 Termination of appointment of Anne Francoise Weyns as a director on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Amended accounts for a small company made up to 2021-12-31

View Document

12/01/2312 January 2023 Current accounting period shortened from 2023-06-30 to 2023-05-31

View Document

24/11/2224 November 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022 Full accounts made up to 2020-12-31

View Document

18/02/2218 February 2022 Appointment of Mr Geoffrey Michael Gillo as a director on 2022-02-04

View Document

18/02/2218 February 2022 Termination of appointment of Mohamed Elsarky as a director on 2022-02-17

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/04/2015 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039348980004

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE FRANCOISE WEYNS / 13/07/2015

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCOISE WEYNS / 13/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/03/1431 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR GERARD COLEMAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE FRANCOISE WEYNS / 28/01/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCOISE WEYNS / 28/01/2013

View Document

11/09/1211 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE FRANCOISE WEYNS / 01/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COLEMAN / 01/03/2010

View Document

07/04/107 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 25 ELBOURNE TRADING ESTATE CRABTREE MANORWAY SO BELVEDERE KENT DA17 6AW

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/02/0414 February 2004 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 COMPANY NAME CHANGED L'ATELIER DU CHOCOLAT LIMITED CERTIFICATE ISSUED ON 25/07/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/06/01

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: SHERIDAN HOUSE 17 SAINT ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 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