- Company Overview for BEAUTY ESSENCE LIMITED (04934941)
- Filing history for BEAUTY ESSENCE LIMITED (04934941)
- People for BEAUTY ESSENCE LIMITED (04934941)
- Charges for BEAUTY ESSENCE LIMITED (04934941)
- More for BEAUTY ESSENCE LIMITED (04934941)
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 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
24 May 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
23 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ to 16 Crendon Street High Wycombe HP13 6LW on 14 September 2021 | |
05 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | PSC04 | Change of details for Mrs Nary Gillmore as a person with significant control on 1 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
22 Mar 2016 | AP01 | Appointment of Mr Mark White as a director on 21 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | TM01 | Termination of appointment of Mark White as a director on 21 March 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | CH01 | Director's details changed for Mary Louise Gillmore on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mark White on 1 January 2016 | |
27 Jan 2016 | CH03 | Secretary's details changed for Mary Louise Gillmore on 1 January 2016 |