- Company Overview for BEAUTY AT THE UBER LTD (11575292)
- Filing history for BEAUTY AT THE UBER LTD (11575292)
- People for BEAUTY AT THE UBER LTD (11575292)
- More for BEAUTY AT THE UBER LTD (11575292)
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) |
---|---|---|---|
16 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Apr 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 31 August 2023 | |
17 Jan 2024 | AA01 | Current accounting period extended from 31 August 2023 to 31 January 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Oct 2021 | TM01 | Termination of appointment of Paul Singh as a director on 15 January 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jan 2021 | PSC07 | Cessation of Paul Singh as a person with significant control on 31 December 2020 | |
15 Jan 2021 | PSC01 | Notification of Diana Susan Cole as a person with significant control on 1 January 2021 | |
15 Jan 2021 | AP01 | Appointment of Mrs Diana Susan Cole as a director on 1 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
26 Feb 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 31 August 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Victory Flat Plough Road Great Bentley Colchester Essex CO7 8LA England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 February 2019 | |
27 Jan 2019 | PSC04 | Change of details for Mr Paul Singh as a person with significant control on 27 January 2019 | |
27 Jan 2019 | PSC07 | Cessation of Rebecca Cole as a person with significant control on 27 January 2019 | |
27 Jan 2019 | PSC01 | Notification of Paul Singh as a person with significant control on 27 January 2019 | |
05 Oct 2018 | AP01 | Appointment of Mr Paul Singh as a director on 5 October 2018 | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|