Advanced company searchLink opens in new window

DOMECHIE BEAUTY LIMITED

Company number 10656627

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)
18 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
08 Mar 2024 CH01 Director's details changed for Miss Michelle Floyd on 8 March 2024
08 Mar 2024 CH03 Secretary's details changed for Ms Michelle Floyd on 8 March 2024
08 Mar 2024 PSC04 Change of details for Miss Michelle Floyd as a person with significant control on 8 March 2024
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Dec 2023 AD01 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to 102 Kirkstall Road Kirkstall Road Leeds LS3 1JA on 12 December 2023
22 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 March 2022
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 May 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
20 Mar 2021 AD01 Registered office address changed from Wilkinson and Partners, Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY England to 11 South Hawksworth Street Ilkley LS29 9DX on 20 March 2021
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to Wilkinson and Partners, Fairfax House 6a Mill Field Road Cottingley Bingley BD16 1PY on 5 June 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off