Advanced company searchLink opens in new window

SUNKISSED TANNING STUDIO (LYDNEY) LTD

Company number 08904754

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)
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
16 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Sep 2023 AD01 Registered office address changed from Tki Bookkeeping & Accounts Ltd Suite 11 Innovation Spaces Mile End Road Coleford Gloucestershire GL16 7QD England to 23 Gloucester Road Coleford GL16 8BH on 20 September 2023
23 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with updates
13 Jan 2023 AD01 Registered office address changed from Tki Bookkeeping & Accounts, Innovation Spaces Mile End Road Coleford GL16 7QD England to Tki Bookkeeping & Accounts Ltd Suite 11 Innovation Spaces Mile End Road Coleford Gloucestershire GL16 7QD on 13 January 2023
09 Aug 2022 AA Micro company accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from Tki Bookkeeping & Accounts Main Site Office New Dunn Industrial Estate Coleford Gloucestershire GL16 8JD England to Tki Bookkeeping & Accounts, Innovation Spaces Mile End Road Coleford GL16 7QD on 9 August 2022
25 Mar 2022 AA Micro company accounts made up to 31 March 2021
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
07 Mar 2022 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Tki Bookkeeping & Accounts Main Site Office New Dunn Industrial Estate Coleford Gloucestershire GL16 8JD on 7 March 2022
18 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jul 2020 TM01 Termination of appointment of Helen Rachelle Price as a director on 1 July 2020
17 Jul 2020 TM01 Termination of appointment of Sophie Christine Meek as a director on 1 July 2020
17 Jun 2020 PSC07 Cessation of Sophie Meek as a person with significant control on 1 June 2020
17 Jun 2020 PSC07 Cessation of Helen Rachelle Price as a person with significant control on 1 June 2020
17 Jun 2020 AP01 Appointment of Miss Molly-Anne Alexandra Bessant as a director on 1 June 2020
17 Jun 2020 PSC01 Notification of Molly-Anne Alexandra Bessant as a person with significant control on 1 June 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates