- Company Overview for LUXE BEAUTY ROOMS LIMITED (10469453)
- Filing history for LUXE BEAUTY ROOMS LIMITED (10469453)
- People for LUXE BEAUTY ROOMS LIMITED (10469453)
- More for LUXE BEAUTY ROOMS LIMITED (10469453)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Luke Alan Jewitt as a director on 10 January 2023 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
11 Jan 2023 | AP01 | Appointment of Mrs Jennifer Ann Jewitt as a director on 11 January 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Jennifer Ann Jewitt as a director on 11 January 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
13 Nov 2020 | AP01 | Appointment of Mr Luke Jewitt as a director on 23 October 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | AA01 | Previous accounting period extended from 29 November 2018 to 31 March 2019 | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from 4 the Oak Chapel Hill Braintree CM7 3QT United Kingdom to 4 the Oak Chapel Hill Braintree CM7 3QT on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 4 the Oak, Noir Chapel Hill Braintree CM7 3QT United Kingdom to 4 the Oak Chapel Hill Braintree CM7 3QT on 10 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Jennifer Ann Jewitt on 9 January 2019 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off |