BLISS BEAUTY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JAVARIA MEHBOOB / 01/01/2022
2022-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JAVARIA MEHBOOB / 01/01/2022
2022-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-01 update statutory_documents FIRST GAZETTE
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-09-30
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-09-30 => 2021-08-31
2020-12-07 update accounts_next_due_date 2020-11-30 => 2020-09-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-03-03 update statutory_documents CESSATION OF HAFIZ MUHAMMAD SHER AS A PSC
2020-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAFIZ SHER
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2020-02-04 update statutory_documents FIRST GAZETTE
2019-09-07 update account_category UNAUDITED ABRIDGED => null
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2019-02-05 update statutory_documents FIRST GAZETTE
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-08-07 delete address 32 MAYFIELD ROAD FLAT 2 SOUTH CROYDON ENGLAND CR2 0BE
2018-08-07 insert address UNIT 2C HAVELOCK SQUARE SWINDON WHILTSHIRE UNITED KINGDOM SN1 1LE
2018-08-07 update registered_address
2018-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 32 MAYFIELD ROAD FLAT 2 SOUTH CROYDON CR2 0BE ENGLAND
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2017-12-07 delete address 15 DUNBER AVENUE NORBURY LONDON ENGLAND SW16 4SB
2017-12-07 insert address 32 MAYFIELD ROAD FLAT 2 SOUTH CROYDON ENGLAND CR2 0BE
2017-12-07 update registered_address
2017-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 15 DUNBER AVENUE NORBURY LONDON SW16 4SB ENGLAND
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-08-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-12-19 delete address 29 HIGH STREET LONDON SE25 6HA
2016-12-19 insert address 15 DUNBER AVENUE NORBURY LONDON ENGLAND SW16 4SB
2016-12-19 update registered_address
2016-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 29 HIGH STREET LONDON SE25 6HA
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-10 => 2017-08-31
2016-08-10 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-09 update statutory_documents DIRECTOR APPOINTED MR HAFIZ MUHAMMAD SHER
2015-12-07 delete address 29 HIGH STREET LONDON UNITED KINGDOM SE25 6HA
2015-12-07 insert address 29 HIGH STREET LONDON SE25 6HA
2015-12-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2015-12-07 insert sic_code 96090 - Other service activities n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-10
2015-12-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-11-20 update statutory_documents 10/11/15 FULL LIST
2014-11-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION