Advanced company searchLink opens in new window

BEAUTY LOUNGE MAIDSTONE LTD

Company number 09952768

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)
21 Mar 2024 CERTNM Company name changed blush beauty mall maidstone LTD\certificate issued on 21/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
12 Mar 2024 AP01 Appointment of Mr Suprim Jha as a director on 6 March 2024
12 Mar 2024 CH01 Director's details changed
07 Mar 2024 CH01 Director's details changed
06 Mar 2024 TM01 Termination of appointment of Anish Prajapati as a director on 6 March 2024
20 Nov 2023 AA Micro company accounts made up to 31 January 2023
25 Sep 2023 AD01 Registered office address changed from 112-114 Week Street Maidstone Kent ME14 1RH England to 51 st Mary's Road Tonbridge Kent TN9 2LE on 25 September 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
25 Jan 2023 AD01 Registered office address changed from 51 st Mary's Road St. Marys Road Tonbridge TN9 2LE England to 112-114 Week Street Maidstone Kent ME141RH on 25 January 2023
29 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
01 Mar 2022 PSC04 Change of details for Mr Suprim Jha as a person with significant control on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr Anish Prajapati as a director on 28 February 2022
28 Feb 2022 TM01 Termination of appointment of Stacey Baker as a director on 28 February 2022
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 Aug 2021 RP04AP01 Second filing for the appointment of Miss Stacey Baker as a director
06 Aug 2021 TM01 Termination of appointment of Suprim Jha as a director on 6 August 2021
06 Aug 2021 AP01 Appointment of Miss Stacey Barker as a director on 6 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/08/21
06 Aug 2021 AD01 Registered office address changed from 15 Penenden Street Penenden Street Maidstone ME14 2st England to 51 st Mary's Road St. Marys Road Tonbridge TN9 2LE on 6 August 2021
26 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-24
24 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
01 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
31 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
28 Mar 2021 AD01 Registered office address changed from Unit 243 Dukes Walk the Mall Maidstone Maidstone ME15 6AT England to 15 Penenden Street Penenden Street Maidstone ME14 2st on 28 March 2021