MAISON PARFAITE DRAGON AVENUE LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewPrevious accounting period extended from 2025-03-28 to 2025-04-22

View Document

04/06/254 June 2025 Registered office address changed from 8 Thornton's Arcade Leeds West Yorkshire LS1 6LQ England to 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 2025-06-04

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Sarah Louise Mcdermott as a director on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Chandra Sekhar Myneni as a director on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Sarah Margaret Siddle as a director on 2025-04-22

View Document

23/04/2523 April 2025 Cessation of Sarah Louise Mcdermott as a person with significant control on 2025-04-22

View Document

23/04/2523 April 2025 Notification of Chandra Sekhar Myneni as a person with significant control on 2025-04-22

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

05/12/245 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/02/2420 February 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

20/11/2320 November 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/07/2326 July 2023 Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE England to 8 Thornton's Arcade Leeds West Yorkshire LS1 6LQ on 2023-07-26

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Termination of appointment of Sarah Margaret Siddle as a director on 2023-01-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/07/216 July 2021 Registration of charge 118713650001, created on 2021-07-02

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

25/06/2125 June 2021 Change of name notice

View Document

25/06/2125 June 2021 Resolutions

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

18/10/1918 October 2019 CESSATION OF MAISON PARFAITE ESTATES LTD AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MARGARET SIDDLE

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MCDERMOTT

View Document

18/10/1918 October 2019 CESSATION OF SEVEN HILLS PROPERTY INVESTMENTS LTD AS A PSC

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

09/03/199 March 2019 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