OBSESSION SALON & SPAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-10-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/07/2315 July 2023 | Total exemption full accounts made up to 2022-10-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-10-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
05/05/225 May 2022 | Director's details changed for Ms Karen Fay Wharton on 2022-05-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/05/2128 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
15/05/2115 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GILBERT |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, SECRETARY KAREN WHARTON |
20/09/1920 September 2019 | SECRETARY APPOINTED MR CHRISOSTOMOS CONSTANTINOU |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 2 THE MEWS BACKCESTER HOUSE BACKCESTER LANE LICHFIELD WS13 6JH |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN FAY WHARTON |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/08/1622 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044447380001 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/05/169 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/08/1521 August 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/07/1414 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/06/1328 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/06/1219 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
14/06/1214 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS |
24/01/1224 January 2012 | DIRECTOR APPOINTED CHRISTINE GILBERT |
01/12/111 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROGERS / 16/11/2010 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/06/119 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/06/1016 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/06/099 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
12/06/0812 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/06/077 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
16/05/0516 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
14/05/0414 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
21/06/0221 June 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
06/06/026 June 2002 | COMPANY NAME CHANGED COURTPOUND LIMITED CERTIFICATE ISSUED ON 06/06/02 |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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