- Company Overview for AGENDA SALON CONCEPTS LIMITED (05133615)
- Filing history for AGENDA SALON CONCEPTS LIMITED (05133615)
- People for AGENDA SALON CONCEPTS LIMITED (05133615)
- Charges for AGENDA SALON CONCEPTS LIMITED (05133615)
- More for AGENDA SALON CONCEPTS LIMITED (05133615)
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) |
---|---|---|---|
29 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
20 Jan 2023 | CH01 | Director's details changed for Mr Scott Eggleton on 16 June 2020 | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
23 Nov 2021 | TM01 | Termination of appointment of Matthew Crowson as a director on 10 November 2021 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
27 Mar 2021 | MR01 | Registration of charge 051336150005, created on 15 March 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 3 in full | |
27 Nov 2020 | PSC02 | Notification of Scott Crowson Limited as a person with significant control on 31 May 2020 | |
27 Nov 2020 | PSC07 | Cessation of Agenda Marketing Holdings Limited as a person with significant control on 31 May 2020 | |
27 Nov 2020 | TM02 | Termination of appointment of Gail Eggleton as a secretary on 16 June 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Christopher John Eggleton as a director on 16 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Matthew Crowson as a director on 16 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Scott Eggleton as a director on 16 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Jan 2020 | AD01 | Registered office address changed from 11 Laura Place Bath Somerset BA2 4BL to Ashcroft House South Liberty Lane Ashton Vale Bristol BS3 2AH on 28 January 2020 | |
20 Sep 2019 | MR04 | Satisfaction of charge 051336150004 in full | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
22 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates |