BEAUTYDELPHINE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-08-07 delete sic_code 82110 - Combined office administrative service activities
2023-08-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, WITH UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2023-04-07 delete address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ
2023-04-07 insert address OFFICE 6 BANBURY HOUSE, LOWER PRIEST LANE PERSHORE UNITED KINGDOM WR10 1BJ
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update registered_address
2023-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2023 FROM UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ
2023-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-08-07 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2022-08-07 insert sic_code 82110 - Combined office administrative service activities
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-05 update statutory_documents FIRST GAZETTE
2022-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 delete sic_code 82110 - Combined office administrative service activities
2020-07-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2020-03-12 update statutory_documents CESSATION OF LAVERN HENRY AS A PSC
2019-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKMAR CASTANEDA
2019-09-07 update account_ref_day 30 => 5
2019-09-07 update accounts_next_due_date 2021-01-17 => 2021-01-05
2019-08-22 update statutory_documents CURRSHO FROM 30/04/2020 TO 05/04/2020
2019-06-12 delete address 99 LYNTON ROAD BRISTOL UNITED KINGDOM BS3 5LU
2019-06-12 insert address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ
2019-06-12 update registered_address
2019-05-28 update statutory_documents DIRECTOR APPOINTED MR NICKMAR CASTANEDA
2019-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAVERN HENRY
2019-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 99 LYNTON ROAD BRISTOL BS3 5LU UNITED KINGDOM
2019-04-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION