Advanced company searchLink opens in new window

STEMS OF BEAUTY LIMITED

Company number 08298615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 30 March 2023
30 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
30 Nov 2022 AD01 Registered office address changed from 94 Easton Street High Wycombe Buckinghamshire HP11 1LT to Desbox Desbox, Unit Go2 East Richardson Street High Wycombe Bucks HP11 2GG on 30 November 2022
07 Nov 2022 AA Total exemption full accounts made up to 30 March 2022
24 Nov 2021 AA Total exemption full accounts made up to 30 March 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
20 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
02 Dec 2020 AA Unaudited abridged accounts made up to 30 March 2020
27 Feb 2020 AA Unaudited abridged accounts made up to 30 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
04 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
21 Dec 2017 TM01 Termination of appointment of Janette Claire Clarke as a director on 15 December 2017
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
22 Oct 2015 AP01 Appointment of Mrs Janette Claire Clarke as a director on 12 October 2015
06 Mar 2015 TM01 Termination of appointment of Johannes Henryk Harding as a director on 6 March 2015
10 Feb 2015 AD01 Registered office address changed from Hillswood Frieth Henley-on-Thames Oxfordshire RG9 6PJ to 94 Easton Street High Wycombe Buckinghamshire HP11 1LT on 10 February 2015
16 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100