- Company Overview for CUTIE & BEAUTY LIMITED (12036360)
- Filing history for CUTIE & BEAUTY LIMITED (12036360)
- People for CUTIE & BEAUTY LIMITED (12036360)
- More for CUTIE & BEAUTY LIMITED (12036360)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
02 Jul 2024 | PSC07 | Cessation of Jeremy Stuart Ryman as a person with significant control on 16 July 2019 | |
02 Jul 2024 | PSC07 | Cessation of Mark Andrew Peters as a person with significant control on 16 July 2019 | |
02 Jul 2024 | PSC07 | Cessation of Sarah Bull as a person with significant control on 16 July 2019 | |
02 Jul 2024 | PSC07 | Cessation of Charlotte Emily Baldwin as a person with significant control on 18 June 2019 | |
05 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 3 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 17 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
12 Nov 2019 | AD01 | Registered office address changed from Grant House 101 Bourges Boulevard Peterborough PE1 1NG England to 3 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA on 12 November 2019 | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | PSC04 | Change of details for Miss Charlotte Emily Baldwin as a person with significant control on 16 July 2019 | |
13 Aug 2019 | PSC01 | Notification of Pamela Jill Ryman as a person with significant control on 16 July 2019 | |
13 Aug 2019 | PSC01 | Notification of Sarah Bull as a person with significant control on 16 July 2019 | |
13 Aug 2019 | PSC01 | Notification of Mark Andrew Peters as a person with significant control on 16 July 2019 | |
13 Aug 2019 | PSC01 | Notification of Jeremy Stuart Ryman as a person with significant control on 16 July 2019 | |
09 Aug 2019 | CERTNM |
Company name changed pamremy LIMITED\certificate issued on 09/08/19
|
|
26 Jul 2019 | PSC07 | Cessation of Pamela Jill Ryman as a person with significant control on 18 June 2019 | |
26 Jul 2019 | PSC01 | Notification of Charlotte Emily Baldwin as a person with significant control on 18 June 2019 |