LE COLONEL MOUTARDE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewApplication to strike the company off the register

View Document

02/09/252 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

01/09/251 September 2025 NewRegistered office address changed from Le Colonel 127 Brick Lane London E1 6SB England to Loveders Farm Priors Leaze Lane Nutbourne Chichester PO18 8RH on 2025-09-01

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

28/05/2428 May 2024 Withdrawal of a person with significant control statement on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/05/2428 May 2024 Notification of Sas Le Colonel Moutard as a person with significant control on 2024-05-28

View Document

07/02/247 February 2024 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Le Colonel 127 Brick Lane London E1 6SB on 2024-02-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Valentin Yon on 2023-05-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN YON / 30/04/2020

View Document

02/03/202 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 NOTIFICATION OF PSC STATEMENT ON 08/04/2019

View Document

08/04/198 April 2019 CESSATION OF VALENTIN YON AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

13/04/1813 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / VALENTIN YON / 26/04/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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