- Company Overview for VIRGO BEAUTY LIMITED (09022044)
- Filing history for VIRGO BEAUTY LIMITED (09022044)
- People for VIRGO BEAUTY LIMITED (09022044)
- More for VIRGO BEAUTY LIMITED (09022044)
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
|
|
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 |