Advanced company searchLink opens in new window

JESSICA SUMMERS HYPNOGENICS LTD

Company number 13470445

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)
15 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Jul 2023 CERTNM Company name changed mask kreations 21 LTD\certificate issued on 18/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 PSC01 Notification of Tony Lee as a person with significant control on 14 July 2023
17 Jul 2023 PSC01 Notification of Jessica Estelle Summers Jackson as a person with significant control on 14 July 2023
17 Jul 2023 TM01 Termination of appointment of Nuala Thornton as a director on 14 July 2023
17 Jul 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 37 Booth Terrace Luddendenfoot Halifax West Yorkshire HX2 6TJ on 17 July 2023
17 Jul 2023 AP01 Appointment of Jessica Estelle Summers Jackson as a director on 14 July 2023
17 Jul 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 14 July 2023
17 Jul 2023 AP01 Appointment of Tony Lee as a director on 14 July 2023
17 Jul 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 14 July 2023
13 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
13 Jul 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023
13 Jul 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 12 July 2023
13 Jul 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 12 July 2023
11 Jul 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 22 June 2023
11 Jul 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 22 June 2023
11 Jul 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2023
27 Jun 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 June 2023
06 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
22 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-22
  • GBP 1