Advanced company searchLink opens in new window

ALLURE AESTHETICS BY MANDY HILL LTD

Company number NI666009

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
14 Nov 2023 AA Micro company accounts made up to 30 April 2022
17 Aug 2023 AA01 Current accounting period shortened from 30 November 2022 to 30 April 2022
14 Aug 2023 AD01 Registered office address changed from 588a Shore Road Belfast BT15 4HE Northern Ireland to 44 York Road Belfast BT15 3HE on 14 August 2023
09 Jan 2023 AD01 Registered office address changed from C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL Northern Ireland to 588a Shore Road Belfast BT15 4HE on 9 January 2023
05 Jan 2023 CERTNM Company name changed property not on the market LIMITED\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
04 Jan 2023 PSC07 Cessation of Nigel Peter Beggs as a person with significant control on 12 August 2022
04 Jan 2023 PSC01 Notification of Mandy Victoria Hill as a person with significant control on 8 April 2021
04 Jan 2023 TM01 Termination of appointment of Nigel Peter Beggs as a director on 12 August 2022
04 Jan 2023 AP01 Appointment of Miss Mandy Victoria Hill as a director on 8 April 2021
01 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
12 Aug 2022 TM01 Termination of appointment of Barry William Noel Corscaden as a director on 12 August 2022
12 Aug 2022 PSC07 Cessation of Barry William Corscaden as a person with significant control on 12 August 2022
12 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
12 Aug 2022 PSC01 Notification of Nigel Peter Beggs as a person with significant control on 12 August 2022
12 Aug 2022 AP01 Appointment of Nigel Peter Beggs as a director on 12 August 2022
28 Mar 2022 AD01 Registered office address changed from C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH Northern Ireland to C/O Nbas Chartered Accountants 17 Carnmoney Road Glengormley Newtownabbey BT36 6HL on 28 March 2022
22 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
12 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Feb 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
19 Feb 2021 CH01 Director's details changed for Mr Barry William Corcasden on 19 February 2021
19 Feb 2021 PSC04 Change of details for Mr Barry William Corcasden as a person with significant control on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 197 Lisburn Road Belfast BT9 7EJ Northern Ireland to C/O Nbas Chartered Accountants Executive Suites Weavers Court Business Park Belfast BT12 5GH on 19 February 2021