- Company Overview for BLUSHES HAIR LIMITED (13570410)
- Filing history for BLUSHES HAIR LIMITED (13570410)
- People for BLUSHES HAIR LIMITED (13570410)
- More for BLUSHES HAIR LIMITED (13570410)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
28 Mar 2022 | AD01 | Registered office address changed from 19-23 High Street Kidlington OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 28 March 2022 | |
02 Dec 2021 | PSC04 | Change of details for Mr Dominic Miles Blake as a person with significant control on 1 December 2021 | |
02 Dec 2021 | PSC04 | Change of details for Miss Mary Louise Cheeseman as a person with significant control on 1 December 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
03 Sep 2021 | AP01 | Appointment of Mr Scott Gordon Howell as a director on 3 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
02 Sep 2021 | PSC07 | Cessation of Blushes Holdings Limited as a person with significant control on 17 August 2021 | |
02 Sep 2021 | PSC01 | Notification of Dominic Miles Blake as a person with significant control on 17 August 2021 | |
02 Sep 2021 | PSC01 | Notification of Mary Louise Cheeseman as a person with significant control on 17 August 2021 | |
17 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-17
|