Advanced company searchLink opens in new window

ALL ABOUT BEAUTY & AESTHETICS LTD

Company number 10688739

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)
15 May 2024 TM01 Termination of appointment of Annabelle Sophie Langmead as a director on 13 May 2024
15 May 2024 PSC07 Cessation of Annabelle Sophie Langmead as a person with significant control on 13 May 2024
03 May 2024 AP01 Appointment of Miss Stephanie Farrington as a director on 1 May 2024
11 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 March 2021
28 Jan 2022 CH01 Director's details changed for Mr Jake Farrington on 28 January 2022
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Jun 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 PSC01 Notification of Annabelle Langmead as a person with significant control on 1 August 2020
13 Oct 2020 AD01 Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 6 Grassmere Way Waterlooville PO7 8SE on 13 October 2020
06 Jul 2020 CH01 Director's details changed for Mr Jake Farrington on 6 July 2020
06 Jul 2020 AD01 Registered office address changed from 15 Falcon Road Waterlooville Hampshire PO8 9BY England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 6 July 2020
03 Jul 2020 AP01 Appointment of Miss Annabelle Sophie Langmead as a director on 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from 113a London Road Waterlooville Hampshire PO7 7DZ United Kingdom to 15 Falcon Road Waterlooville Hampshire PO8 9BY on 9 June 2020
30 May 2020 DISS40 Compulsory strike-off action has been discontinued
29 May 2020 AA Accounts for a dormant company made up to 31 March 2019