- Company Overview for JESSICA SUMMERS HYPNOGENICS LTD (13470445)
- Filing history for JESSICA SUMMERS HYPNOGENICS LTD (13470445)
- People for JESSICA SUMMERS HYPNOGENICS LTD (13470445)
- More for JESSICA SUMMERS HYPNOGENICS LTD (13470445)
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
|
|
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
|