Advanced company searchLink opens in new window

Y.O.U.R BEAUTY SCHOOL CIC

Company number 11310920

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)
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