Advanced company searchLink opens in new window

CHRISTIES BEAUTY SALON LIMITED

Company number 11301032

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)
24 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
03 Jul 2023 AA Micro company accounts made up to 30 April 2023
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
21 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
26 Aug 2020 AA Micro company accounts made up to 30 April 2020
09 Jun 2020 CH01 Director's details changed for Mrs Alcay Ekice on 9 June 2020
09 Jun 2020 CH01 Director's details changed for Mrs Alcay Ekice on 9 June 2020
09 Jun 2020 PSC04 Change of details for Mrs Alcay Ekice as a person with significant control on 9 June 2020
09 Jun 2020 AD01 Registered office address changed from Flat 12 Rattray Court Cumberland Place Catford London SE6 1NB England to 21 East Street Bromley BR1 1QE on 9 June 2020
08 Apr 2020 AD01 Registered office address changed from 109 Manor Lane London SE12 8LT United Kingdom to Flat 12 Rattray Court Cumberland Place Catford London SE6 1NB on 8 April 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Aynur Cetinkaya as a director on 7 January 2020
03 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with updates
12 Aug 2019 AA Micro company accounts made up to 30 April 2019
09 Aug 2018 PSC01 Notification of Alcay Ekice as a person with significant control on 1 August 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
07 Aug 2018 AP01 Appointment of Mrs Alcay Ekice as a director on 1 August 2018
30 Jul 2018 PSC07 Cessation of Aynur Cetinkaya as a person with significant control on 30 July 2018
30 Jul 2018 AD01 Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to 109 Manor Lane London SE12 8LT on 30 July 2018
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted