- Company Overview for BOUTIQUE WHITENING LIMITED (09132758)
- Filing history for BOUTIQUE WHITENING LIMITED (09132758)
- People for BOUTIQUE WHITENING LIMITED (09132758)
- Charges for BOUTIQUE WHITENING LIMITED (09132758)
- More for BOUTIQUE WHITENING LIMITED (09132758)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | MR01 | Registration of charge 091327580003, created on 1 November 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | PSC04 | Change of details for Dr Prem-Pal Singh Sehmi as a person with significant control on 4 December 2020 | |
04 Dec 2020 | PSC07 | Cessation of Christopher James Leetham as a person with significant control on 7 February 2018 | |
04 Dec 2020 | PSC04 | Change of details for Dr Prem-Pal Singh Sehmi as a person with significant control on 7 February 2018 | |
16 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
05 May 2020 | MR01 | Registration of charge 091327580002, created on 4 May 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Christopher James Leetham as a director on 7 February 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
17 Jul 2017 | PSC04 | Change of details for Mr Christopher James Leetham as a person with significant control on 1 February 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Christopher James Leetham on 1 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |