- Company Overview for DOMECHIE BEAUTY LIMITED (10656627)
- Filing history for DOMECHIE BEAUTY LIMITED (10656627)
- People for DOMECHIE BEAUTY LIMITED (10656627)
- More for DOMECHIE BEAUTY LIMITED (10656627)
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 |