PROGLOW PROFESSIONAL TANNING LIMITED
Company number 08386515
- Company Overview for PROGLOW PROFESSIONAL TANNING LIMITED (08386515)
- Filing history for PROGLOW PROFESSIONAL TANNING LIMITED (08386515)
- People for PROGLOW PROFESSIONAL TANNING LIMITED (08386515)
- Registers for PROGLOW PROFESSIONAL TANNING LIMITED (08386515)
- More for PROGLOW PROFESSIONAL TANNING LIMITED (08386515)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
21 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Apr 2023 | AD01 | Registered office address changed from 7 Primrose Walk Little Gransden Sandy Bedfordshire SG19 3DR England to 14 Letterpress Lane Papworth Everard Cambridge CB23 3AY on 10 April 2023 | |
10 Apr 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
10 Apr 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
26 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
10 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 May 2016 | AD01 | Registered office address changed from 62 Queens Close Harston Cambridge CB22 7QN to 7 Primrose Walk Little Gransden Sandy Bedfordshire SG19 3DR on 24 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Sep 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
28 Jul 2015 | CH01 | Director's details changed for Miss Cheryal Ashley Leonard on 27 July 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 62 Queens Close Harston Cambridge CB22 7QN England to 62 Queens Close Harston Cambridge CB22 7QN on 23 February 2015 |