TOTALLY POLISHED LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-09-30

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

30/09/2530 September 2025 NewAnnual accounts for year ending 30 Sep 2025

View Accounts

06/01/256 January 2025 Miscellaneous

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

07/11/237 November 2023 Appointment of Mr Gareth Hywel Harries Williams as a director on 2023-11-07

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/11/2211 November 2022 Director's details changed for Mrs Rhian Elizabeth Jenkins on 2022-11-11

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/11/1923 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/11/188 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH WILLIAMS / 01/10/2017

View Document

09/11/179 November 2017 COMPANY NAME CHANGED FOREVER BEAUTIFUL LTD CERTIFICATE ISSUED ON 09/11/17

View Document

09/11/179 November 2017 Resolutions

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

04/03/174 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHIAN ELIZABETH JENKINS / 04/03/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN ELIZABETH WILLIAMS / 27/02/2017

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH WILLIAMS / 27/02/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH WILLIAMS / 01/10/2014

View Document

02/10/142 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHIAN WILLIAMS / 01/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 32 CEDRIC STREET LLANELLI CARMARTHENSHIRE SA15 1LP UNITED KINGDOM

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 9 HALL STREET LLANELLI CARMARTHENSHIRE SA15 3BB WALES

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR GARETH WILLIAMS

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR GARETH HYWEL WILLIAMS

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

20/09/1220 September 2012 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