Advanced company searchLink opens in new window

METTYEAR'S DAY SPA & SALON LTD

Company number 10382995

Filter by category

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)
24 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
09 Apr 2024 AA Micro company accounts made up to 30 September 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 2
16 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
27 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Feb 2019 AD01 Registered office address changed from 167a Harvey Drive Chestfield Whitstable CT5 3RA United Kingdom to 123 John Wilson Business Park Unit 123 Chestfield Whitstable CT5 3QY on 28 February 2019
19 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
26 Sep 2018 AD01 Registered office address changed from 83 High Street Whitstable CT5 1AY United Kingdom to 167a Harvey Drive Chestfield Whitstable CT5 3RA on 26 September 2018
26 Sep 2018 TM01 Termination of appointment of Grant Manser as a director on 5 September 2018
26 Sep 2018 TM02 Termination of appointment of Grant Manser as a secretary on 5 September 2018
23 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
19 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted