GEMMA CLIFFE'S AESTHETICS STUDIO LTD

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Mr Lee Dennis Tully as a person with significant control on 2025-07-31

View Document

28/07/2528 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

12/03/2512 March 2025 Change of details for Mr Lee Dennis Tully as a person with significant control on 2025-03-08

View Document

11/03/2511 March 2025 Director's details changed for Mr Lee Dennis Tully on 2025-03-08

View Document

08/03/258 March 2025 Persons' with significant control register information at 2025-03-08 on withdrawal from the public register

View Document

08/03/258 March 2025 Cessation of Natasha Tully as a person with significant control on 2025-03-04

View Document

08/03/258 March 2025 Withdrawal of the persons' with significant control register information from the public register

View Document

04/03/254 March 2025 Notification of Lee Dennis Tully as a person with significant control on 2025-03-04

View Document

02/03/252 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

01/11/211 November 2021 Notification of Natasha Tully as a person with significant control on 2021-10-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Termination of appointment of Gemma Louise Cliffe as a director on 2021-10-09

View Document

13/10/2113 October 2021 Appointment of Mr Lee Dennis Tully as a director on 2021-10-09

View Document

13/10/2113 October 2021 Cessation of Gemma Louise Cliffe as a person with significant control on 2021-10-09

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/02/203 February 2020 Registered office address changed from , 4 Wards End, Halifax, HX1 1XB, England to 4 Wards End Halifax HX1 1BX on 2020-02-03

View Document

03/02/203 February 2020 Registered office address changed from , 38 Ganton Way, Huddersfield, West Yorkshire, HD2 2nd, United Kingdom to 4 Wards End Halifax HX1 1BX on 2020-02-03

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/188 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company