- Company Overview for GLAMCANDY UK LTD (SC430922)
- Filing history for GLAMCANDY UK LTD (SC430922)
- People for GLAMCANDY UK LTD (SC430922)
- Insolvency for GLAMCANDY UK LTD (SC430922)
- More for GLAMCANDY UK LTD (SC430922)
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) |
---|---|---|---|
03 Sep 2021 | PSC04 | Change of details for Miss Hayley Margaret Eliza Brown as a person with significant control on 16 June 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Jun 2021 | PSC07 | Cessation of Julian Mark Kynaston as a person with significant control on 16 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Julian Mark Kynaston as a director on 16 June 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
28 Jan 2020 | AD01 | Registered office address changed from Glamcandy Ltd 16 William Street Edinburgh EH3 7NH Scotland to 519 Gorgie Road Edinburgh EH11 3AJ on 28 January 2020 | |
19 Dec 2019 | CH01 | Director's details changed for Miss Hayley Harvery-Smith on 25 June 2016 | |
19 Dec 2019 | CH01 | Director's details changed for Miss Hayley Margaret Eliza Brown on 25 June 2015 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 October 2018 | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
31 May 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
25 Jan 2018 | RP04PSC04 | Second filing to change the details of Miss Hayley Margaret Eliza Brown as a person with significant control | |
25 Jan 2018 | RP04PSC01 | Second filing for the notification of Julian Mark Kynaston as a person with significant control | |
25 Jan 2018 | RP04AP01 | Second filing for the appointment of Julian Mark Kynaston as a director | |
15 Jan 2018 | AP01 |
Appointment of Julian Mark Kynaston as a director on 22 December 2017
|
|
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 27 December 2017
|
|
15 Jan 2018 | PSC04 |
Change of details for Miss Hayley Margaret Eliza Brown as a person with significant control on 22 December 2017
|
|
15 Jan 2018 | PSC01 |
Notification of Julian Mark Kynaston as a person with significant control on 22 December 2017
|
|
06 Oct 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates |