Advanced company searchLink opens in new window

VIRGO BEAUTY LIMITED

Company number 09022044

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)
03 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 30 September 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
14 Feb 2023 AA Micro company accounts made up to 30 September 2022
18 Jan 2023 AD01 Registered office address changed from The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN England to Unit 3B Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 18 January 2023
17 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 September 2021
16 Jun 2021 AD01 Registered office address changed from Unit 5 the Malthouse Regent Street Llangollen LL20 8HS Wales to The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN on 16 June 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 30 September 2020
05 Jun 2020 AD01 Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to Unit 5 the Malthouse Regent Street Llangollen LL20 8HS on 5 June 2020
20 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
15 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
05 Aug 2019 AD01 Registered office address changed from 1st Floor Endurance House Colmet Court Queensway South Gateshead Tyne and Wear NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 5 August 2019
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
19 Apr 2018 AD01 Registered office address changed from The White House Mill Road Goring on Thames Reading Berkshire RG8 9DD to 1st Floor Endurance House Colmet Court Queensway South Gateshead Tyne and Wear NE11 0EF on 19 April 2018
19 Apr 2018 TM02 Termination of appointment of Mortimer Burnett Ltd as a secretary on 9 April 2018
10 Nov 2017 AA Micro company accounts made up to 30 September 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
12 Apr 2017 AA Micro company accounts made up to 30 September 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 40,000
05 May 2016 CH01 Director's details changed for Mrs Sarah Jane Virgo-Harris on 1 May 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015