Advanced company searchLink opens in new window

SPECIALITY DESSERTS LIMITED

Company number 10196059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 AP03 Appointment of Edouard Sabatié-Garat as a secretary on 30 June 2021
01 Jul 2021 AP01 Appointment of Edouard Sabatié-Garat as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Herve Marie Michel Jeanpierre as a director on 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 PSC08 Notification of a person with significant control statement
02 Jul 2019 PSC07 Cessation of Financiere Mademoiselle Desserts as a person with significant control on 2 July 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
10 Jan 2019 AD01 Registered office address changed from 10 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP England to The Bakery Gardner Road Maidenhead Berkshire SL6 7TU on 10 January 2019
02 Jan 2019 AP01 Appointment of Mr Nigel Taylor as a director on 10 December 2018
02 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
14 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 54 Denington Road Denington Industrial Estate Wellingborough NN8 2QH United Kingdom to 10 Princewood Road Earlstrees Industrial Estate Corby NN17 4AP on 20 March 2017
26 Jun 2016 CERTNM Company name changed ram 1004 LIMITED\certificate issued on 26/06/16
  • RES15 ‐ Change company name resolution on 2016-05-24
26 Jun 2016 CONNOT Change of name notice