Advanced company searchLink opens in new window

JAYNE TAYLOR AESTHETICS LIMITED

Company number 10660588

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)
27 Apr 2024 PSC04 Change of details for Mrs Jayne Louise Taylor as a person with significant control on 25 April 2024
26 Apr 2024 CH01 Director's details changed for Mr Andrew Paul Gledstone on 25 April 2024
26 Apr 2024 CH01 Director's details changed for Mrs Jayne Louise Taylor on 25 April 2024
26 Apr 2024 AD01 Registered office address changed from 14 Weston Vale Road Queensbury Bradford BD13 2HY England to 2 Cheriton Drive Queensbury Bradford BD13 1QS on 26 April 2024
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
05 Feb 2024 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 AP01 Appointment of Mr Andrew Paul Gledstone as a director on 1 April 2019
23 Apr 2020 PSC07 Cessation of Andrew Paul Gledstone as a person with significant control on 1 April 2019
23 Apr 2020 PSC07 Cessation of Sam Lewis Taylor as a person with significant control on 1 April 2019
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 PSC04 Change of details for Mrs Jayne Louise Taylor as a person with significant control on 8 March 2019
20 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Mar 2019 PSC01 Notification of Andrew Paul Gledstone as a person with significant control on 8 March 2019
20 Mar 2019 PSC07 Cessation of Jayne Louise Taylor as a person with significant control on 8 March 2019
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Aug 2018 PSC01 Notification of Jayne Louise Taylor as a person with significant control on 9 March 2017
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
29 Mar 2017 AD01 Registered office address changed from 14 Weston Road Queensbury Bradford West Yorkshire BD13 2HY England to 14 Weston Vale Road Queensbury Bradford BD13 2HY on 29 March 2017