- Company Overview for ESTELLE EAR PIERCING LIMITED (04968418)
- Filing history for ESTELLE EAR PIERCING LIMITED (04968418)
- People for ESTELLE EAR PIERCING LIMITED (04968418)
- Charges for ESTELLE EAR PIERCING LIMITED (04968418)
- More for ESTELLE EAR PIERCING LIMITED (04968418)
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) |
---|---|---|---|
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
15 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
19 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
15 Sep 2021 | MR01 | Registration of charge 049684180004, created on 3 September 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
10 Mar 2020 | PSC07 | Cessation of Gvim Ag as a person with significant control on 20 December 2019 | |
10 Mar 2020 | PSC02 | Notification of Quantum Turned Parts Limited as a person with significant control on 20 December 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
29 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 24/11/2018 | |
07 Dec 2018 | CS01 |
Confirmation statement made on 24 November 2018 with no updates
|
|
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Mccue House Wilton Road Humberston Grimsby DN36 4AW England to Mccue House Wilton Road Industrial Estate Humberston Grimsby DN36 4AW on 4 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from Unit 70 Wilton Road Industrial Estate Humberston Grimsby North East Lincolnshire DN36 4AW to Mccue House Wilton Road Humberston Grimsby DN36 4AW on 4 January 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates |