THE AESTHETICS ACADEMY BY BROWMASTERS LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Micro company accounts made up to 2024-12-31 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
13/01/2513 January 2025 | Registered office address changed from Blessed Doncaster Road Denaby Main Doncaster DN12 4DY England to 13 Quarry Street Rawmarsh Rotherham S62 7DB on 2025-01-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/02/247 February 2024 | Micro company accounts made up to 2023-12-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
02/01/242 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-31 with updates |
31/12/2231 December 2022 | Cessation of Kerry Jane Arnold as a person with significant control on 2022-01-13 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Termination of appointment of Kerry Jane Arnold as a director on 2022-01-13 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
05/12/215 December 2021 | Appointment of Miss Carla Hamilton as a director on 2021-03-31 |
05/12/215 December 2021 | Confirmation statement made on 2021-12-05 with updates |
05/12/215 December 2021 | Notification of Carla Hamilton as a person with significant control on 2021-03-31 |
05/12/215 December 2021 | Cessation of Wendy Mordue as a person with significant control on 2021-03-31 |
05/12/215 December 2021 | Termination of appointment of Wendy Mordue as a director on 2021-03-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/04/2012 April 2020 | REGISTERED OFFICE CHANGED ON 12/04/2020 FROM THE CASTLE MILL, SUITE 7 MINNEYMOOR HILL CONISBROUGH DONCASTER DN12 3EN ENGLAND |
16/03/2016 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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