- Company Overview for CHRISTIES BEAUTY SALON LIMITED (11301032)
- Filing history for CHRISTIES BEAUTY SALON LIMITED (11301032)
- People for CHRISTIES BEAUTY SALON LIMITED (11301032)
- More for CHRISTIES BEAUTY SALON LIMITED (11301032)
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
|