Advanced company searchLink opens in new window

JESMOND BEAUTY CLINIC LIMITED

Company number 04463334

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)
26 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
01 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
23 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
23 Jun 2020 CH01 Director's details changed for Mrs Jennifer Anne Wailes on 18 June 2020
23 Jun 2020 CH01 Director's details changed for Mrs Alison Jane Laws on 18 June 2020
25 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
20 Jun 2019 PSC04 Change of details for Mrs Samantha Richardson as a person with significant control on 6 April 2016
19 Jun 2019 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
18 Jun 2019 PSC04 Change of details for Mrs Jennifer Wailes as a person with significant control on 7 April 2016
18 Jun 2019 PSC04 Change of details for Mrs Jennifer Wailes as a person with significant control on 6 April 2016
18 Jun 2019 PSC04 Change of details for Mrs Alison Laws as a person with significant control on 7 April 2016
18 Jun 2019 PSC04 Change of details for Mrs Samantha Richardson as a person with significant control on 7 April 2016
18 Jun 2019 CH01 Director's details changed for Mrs Jennifer Anne Wailes on 18 June 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 120
24 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
11 Apr 2018 PSC01 Notification of Jennifer Wailes as a person with significant control on 6 April 2016