THE-PLEASURE-DOME.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2025-02-28

View Document

11/04/2511 April 2025 Termination of appointment of Philippa Clare Dalton as a director on 2025-04-05

View Document

11/04/2511 April 2025 Appointment of Miss Philippa Clare Dalton as a secretary on 2025-04-05

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Cragside Stables Bardon Mill Hexham NE47 7JR England to Rawlings & Co Brookside Court St. Breward Bodmin Cornwall PL30 4LN on 2024-11-19

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from Rawlings & Co St. Breward Bodmin PL30 4LN England to Cragside Stables Bardon Mill Hexham NE47 7JR on 2021-12-21

View Document

06/08/216 August 2021 Director's details changed for Mr Guy Warren Lochner on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Guy Warren Lochner as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Miss Philippa Clare Dalton on 2021-08-06

View Document

01/07/211 July 2021 Registered office address changed from Cragside Stables Bardon Mill Hexham NE47 7JR England to Rawlings & Co St. Breward Bodmin PL30 4LN on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 17 KISBY AVENUE GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2BZ ENGLAND

View Document

18/02/1718 February 2017 DIRECTOR APPOINTED MISS PHILIPPA CLARE DALTON

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 17 17 KISBY AVENUE GODMANCHESTER GODMANCHESTER CAMBRIDGESHIRE PE29 2BZ UNITED KINGDOM

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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