Advanced company searchLink opens in new window

LUXE BEAUTY ROOMS LIMITED

Company number 10469453

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)
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