UN DIMANCHE A PARIS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-07 with updates |
15/11/2415 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-03-31 |
09/03/239 March 2023 | Register(s) moved to registered inspection location Unit 2 Whitegates Berries Road Cookham Maidenhead SL6 9SD |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Register inspection address has been changed to Unit 2 Whitegates Berries Road Cookham Maidenhead SL6 9SD |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Confirmation statement made on 2022-03-07 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Change of details for Mr Guillaume Pierre, Yves Meniaud as a person with significant control on 2021-04-16 |
14/06/2114 June 2021 | Director's details changed for Mrs Isabelle Annick, Sophie Meniaud on 2021-04-16 |
14/06/2114 June 2021 | Director's details changed for Mr Guillaume Pierre, Yves Meniaud on 2021-04-16 |
14/06/2114 June 2021 | Change of details for Mrs Isabelle Annick, Sophie Meniaud as a person with significant control on 2021-04-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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