Advanced company searchLink opens in new window

QUALITY BEAUTY STORE LTD

Company number 08515772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
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
  • GBP 100