- Company Overview for QUALITY BEAUTY STORE LTD (08515772)
- Filing history for QUALITY BEAUTY STORE LTD (08515772)
- People for QUALITY BEAUTY STORE LTD (08515772)
- More for QUALITY BEAUTY STORE LTD (08515772)
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) |
---|---|---|---|
13 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Mihails Nesterovics on 18 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Mihails Nesterovics as a person with significant control on 18 September 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Mihails Nesterovics on 3 June 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 311a Roundhay Road Leeds LS8 4HT United Kingdom to 311 Roundhay Road Leeds LS8 4HT on 31 October 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Dec 2018 | AD01 | Registered office address changed from 80 Sandringham Crescent Leeds LS17 8DF to 311a Roundhay Road Leeds LS8 4HT on 16 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
28 Feb 2017 | CH01 | Director's details changed for Mr Mihails Nesterovics on 27 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
12 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2016 | AA | Micro company accounts made up to 31 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|