ACADEMY OF HEALTH AND BEAUTY (ENGLAND) LIMITED
Company number 07115085
- Company Overview for ACADEMY OF HEALTH AND BEAUTY (ENGLAND) LIMITED (07115085)
- Filing history for ACADEMY OF HEALTH AND BEAUTY (ENGLAND) LIMITED (07115085)
- People for ACADEMY OF HEALTH AND BEAUTY (ENGLAND) LIMITED (07115085)
- More for ACADEMY OF HEALTH AND BEAUTY (ENGLAND) LIMITED (07115085)
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) |
---|---|---|---|
15 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
12 Aug 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Feb 2021 | PSC01 | Notification of Michael John Quentin Steele as a person with significant control on 15 October 2019 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | PSC07 | Cessation of Julie Elizabeth Foster as a person with significant control on 15 October 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
26 Oct 2018 | PSC01 | Notification of Julie Foster as a person with significant control on 18 December 2017 | |
26 Oct 2018 | PSC07 | Cessation of Michael John Quentin Steele as a person with significant control on 18 December 2017 | |
26 Oct 2018 | PSC02 | Notification of Storyteller Holdings Ltd as a person with significant control on 18 December 2017 | |
28 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
09 Oct 2017 | PSC07 | Cessation of Julie Elizabeth Foster as a person with significant control on 22 September 2017 | |
09 Oct 2017 | PSC01 | Notification of Michael John Quentin Steele as a person with significant control on 22 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Julie Elizabeth Foster as a director on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Foxmeadow House 48 the Street Newbourne Ipswich Suffolk IP12 4NY to 3a Horseshoe Close London NW2 7JJ on 2 October 2017 |