- Company Overview for Y.O.U.R BEAUTY SCHOOL CIC (11310920)
- Filing history for Y.O.U.R BEAUTY SCHOOL CIC (11310920)
- People for Y.O.U.R BEAUTY SCHOOL CIC (11310920)
- More for Y.O.U.R BEAUTY SCHOOL CIC (11310920)
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 May 2024 | AP01 | Appointment of Miss Grace Rosemary Siley as a director on 15 May 2024 | |
10 May 2024 | AP01 | Appointment of Miss Iyata Tacia Reid as a director on 1 May 2024 | |
10 May 2024 | PSC01 | Notification of Grace Rosemarie Siley as a person with significant control on 1 April 2024 | |
10 May 2024 | PSC01 | Notification of Tracey-Anne Manning as a person with significant control on 1 April 2024 | |
10 May 2024 | PSC01 | Notification of Iyata Tacia Reid as a person with significant control on 1 April 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
23 Jan 2024 | CH03 | Secretary's details changed for Miss Iyata Tacia Reid on 23 January 2024 | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 August 2023 | |
26 Sep 2023 | AA01 | Previous accounting period extended from 30 April 2023 to 31 August 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
28 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2022 | AP01 | Appointment of Miss Tracey-Anne Manning as a director on 5 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
01 Nov 2020 | PSC01 | Notification of Sherene Taylor as a person with significant control on 1 November 2020 | |
01 Nov 2020 | PSC07 | Cessation of Tracey-Anne Manning as a person with significant control on 1 November 2020 | |
01 Nov 2020 | TM01 | Termination of appointment of Tracey-Anne Manning as a director on 1 November 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from 28 Sangley Road 28 Sangley Road, Catford 28 Sangley Road, Catford London England SE6 2JH England to 28 Sangley Road London SE6 2JH on 13 December 2019 | |
29 Jul 2019 | AP01 | Appointment of Miss Tracey-Anne Manning as a director on 29 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Tasfa Hyacinth Thomas as a director on 29 July 2019 | |
29 Jul 2019 | PSC01 | Notification of Tracey-Anne Manning as a person with significant control on 29 July 2019 |