- Company Overview for SANDY BEAUTY AND AESTHETICS LTD (07758810)
- Filing history for SANDY BEAUTY AND AESTHETICS LTD (07758810)
- People for SANDY BEAUTY AND AESTHETICS LTD (07758810)
- More for SANDY BEAUTY AND AESTHETICS LTD (07758810)
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 May 2024 | AAMD | Amended total exemption full accounts made up to 30 September 2019 | |
17 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
17 Jul 2023 | AD01 | Registered office address changed from 67E 67E Victoria Road Surbiton Surrey KT6 4NR United Kingdom to 67E Maple Road Surbiton KT6 4AT on 17 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from 19 Deer Park Road Falcon House South Wimbledon Surrey SW19 3UX England to 67E 67E Victoria Road Surbiton Surrey KT6 4NR on 2 July 2023 | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
05 Sep 2022 | CERTNM |
Company name changed red roselyn LIMITED\certificate issued on 05/09/22
|
|
05 Sep 2022 | CONNOT | Change of name notice | |
30 Aug 2022 | PSC01 | Notification of Luck Omohegbe as a person with significant control on 20 June 2022 | |
30 Aug 2022 | PSC07 | Cessation of Nicholas Ahenkorah as a person with significant control on 20 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Nicholas Ahenkorah as a director on 20 August 2022 | |
09 Jul 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 Jul 2022 | CH01 | Director's details changed for Miss Sandra Ampire on 2 July 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
03 Jul 2022 | AP01 | Appointment of Miss Sandra Ampire as a director on 20 June 2022 | |
03 Jul 2022 | AP01 | Appointment of Mr Lucky Omohegbe as a director on 20 June 2022 | |
03 Aug 2021 | TM01 | Termination of appointment of Isaac Darkwa as a director on 25 July 2021 | |
03 Aug 2021 | PSC07 | Cessation of Isaac Darkwa as a person with significant control on 25 July 2021 | |
03 Aug 2021 | PSC01 | Notification of Nicholas Ahenkorah as a person with significant control on 25 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
03 Aug 2021 | AP01 | Appointment of Mr Nicholas Ahenkorah as a director on 25 July 2021 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
20 Nov 2020 | TM01 | Termination of appointment of Priscilla Darkwa as a director on 14 November 2020 |