General information

Name:

Margot's Wedding Limited

Office Address:

Purnells 5a Kernick Industrial Estate TR10 9EP Penryn

Number: 06849974

Incorporation date: 2009-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Margot's Wedding Ltd is located at Penryn at Purnells. You can find the company by the postal code - TR10 9EP. Margot's Wedding's incorporation dates back to year 2009. The company is registered under the number 06849974 and their current state is liquidation. It switched its registered name already two times. Until 2018 this firm has provided its services as Doily Days but at this moment this firm is featured under the name Margot's Wedding Ltd. The firm's registered with SIC code 90030 which means Artistic creation. Margot's Wedding Limited released its account information for the period up to 31st March 2022. The company's latest confirmation statement was released on 19th April 2022.

  • Previous company's names
  • Margot's Wedding Ltd 2018-04-26
  • Doily Days Ltd 2009-05-26
  • The Sussex Experience Ltd 2009-03-17

Financial data based on annual reports

Company staff

Helen R.

Role: Director

Appointed: 17 March 2009

Latest update: 15 April 2024

People with significant control

Helen R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 May 2023
Confirmation statement last made up date 19 April 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 November 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 2023/07/05. New Address: 5a Kernick Industrial Estate Parkengue Penryn Cornwall TR10 9EP. Previous address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP (AD01)
filed on: 5th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

38 Adur Drive

Post code:

BN43 6PL

City / Town:

Shoreham-by-sea

HQ address,
2013

Address:

31 Chatsworth Road

Post code:

PO19 7XD

City / Town:

Chichester

HQ address,
2014

Address:

Flat 2 32 Florence Road

Post code:

PO19 7TE

City / Town:

Chichester

HQ address,
2015

Address:

Flat 2 32 Florence Road

Post code:

PO19 7TE

City / Town:

Chichester

HQ address,
2016

Address:

Flat 2 32 Florence Road

Post code:

PO19 7TE

City / Town:

Chichester

Accountant/Auditor,
2016 - 2015

Name:

Peter Jarman Llp

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
15
Company Age

Closest Companies - by postcode