SO GLAMOROUS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 30/09/22 TREASURY CAPITAL GBP 1
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-06-01 update statutory_documents CESSATION OF LAVERN BARNES AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LIMARA HYDE / 19/07/2022
2023-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIMARA HYDE / 19/07/2022
2023-02-06 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAVERN BARNES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-11-12 update statutory_documents CESSATION OF LIMARA HYDE AS A PSC
2021-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CASSANDRA KELLY / 29/10/2021
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVERN BARNES
2021-05-17 update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 3
2021-05-13 update statutory_documents DIRECTOR APPOINTED MRS LAVERN BARNES
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSANDRA KELLY / 13/05/2021
2021-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIMARA HYDE / 13/05/2021
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-08 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-10 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-02 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-03-26 update statutory_documents CESSATION OF LAVERN BARNES AS A PSC
2019-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAVERN BARNES
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSANDRA BARNES / 21/02/2019
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LIMARA BARNES / 21/02/2019
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA KELLY
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVERN BARNES
2018-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMARA HYDE
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-08 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-21 update statutory_documents 21/05/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-19 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-09 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-09 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-23 update statutory_documents 21/05/15 FULL LIST
2014-07-07 delete address 112-114 WITTON STREET NORTHWICH CHESHIRE ENGLAND CW9 5NW
2014-07-07 insert address 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-09 update statutory_documents 21/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-08-01 update returns_next_due_date 2013-06-18 => 2014-06-18
2013-07-03 update statutory_documents 21/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-05-21 => 2012-05-21
2013-06-22 update returns_next_due_date 2012-06-18 => 2013-06-18
2013-04-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 21/05/12 FULL LIST
2012-02-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents PREVEXT FROM 31/05/2011 TO 30/09/2011
2011-06-22 update statutory_documents 21/05/11 FULL LIST
2010-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION