- Company Overview for STEMS OF BEAUTY LIMITED (08298615)
- Filing history for STEMS OF BEAUTY LIMITED (08298615)
- People for STEMS OF BEAUTY LIMITED (08298615)
- Charges for STEMS OF BEAUTY LIMITED (08298615)
- More for STEMS OF BEAUTY LIMITED (08298615)
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
|
|
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
|