Persons with significant control. Psc name: Mascolo Limited. Change date: 2023-11-02. |
2023-12-08 |
View Report |
Persons with significant control. Cessation date: 2023-11-02. Psc name: Essensuals Group Limited. |
2023-11-20 |
View Report |
Persons with significant control. Notification date: 2023-11-02. Psc name: Mascolo Limited. |
2023-11-20 |
View Report |
Persons with significant control. Psc name: Essensuals Group Limited. Change date: 2023-08-25. |
2023-10-26 |
View Report |
Address. New address: Berkeley House Amery Street Alton Hampshire GU34 1HN. Old address: Innovia House Marish Wharf, St Marys Road Middlegreen Slough Berkshire SL3 6DA. Change date: 2023-10-26. |
2023-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-09-04 |
View Report |
Persons with significant control. Psc name: Jim Andrew Shaw. Change date: 2021-12-02. |
2023-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-09 |
View Report |
Persons with significant control. Cessation date: 2021-08-25. Psc name: Justin Charles Edinburgh. |
2022-09-02 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-24 |
View Report |
Change of name. Description: Company name changed billericay (e) hairdressing LIMITED\certificate issued on 06/12/21. |
2021-12-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-26 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Officers. Termination date: 2019-06-08. Officer name: Justin Charles Edinburgh. |
2019-08-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-05-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-11 |
View Report |
Capital. Capital name of class of shares. |
2019-03-21 |
View Report |
Resolution. Description: Resolutions. |
2019-03-21 |
View Report |
Change of name. Description: Company name changed essensuals (billericay) LIMITED\certificate issued on 07/03/19. |
2019-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-25 |
View Report |
Persons with significant control. Psc name: Jim Andrew Shaw. Change date: 2017-09-09. |
2018-01-29 |
View Report |
Officers. Officer name: Jim Andrew Shaw. Change date: 2017-09-09. |
2018-01-29 |
View Report |
Persons with significant control. Psc name: Justin Charles Edinburgh. Change date: 2016-12-02. |
2018-01-26 |
View Report |
Officers. Change date: 2016-12-02. Officer name: Justin Charles Edinburgh. |
2018-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-02 |
View Report |
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. New address: Innovia House St Marys Road Middlegreen Slough Berkshire SL3 6DA. |
2015-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-02 |
View Report |
Accounts. Accounts type total exemption full. |
2012-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-01 |
View Report |
Accounts. Accounts type total exemption full. |
2011-05-05 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2010-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-10 |
View Report |
Address. Move registers to sail company. |
2010-01-11 |
View Report |
Address. Change sail address company. |
2009-10-29 |
View Report |
Officers. Officer name: John Miller. |
2009-10-16 |
View Report |
Address. Change date: 2009-10-13. Old address: 58-60 Stamford Street London SE1 9LX United Kingdom. |
2009-10-13 |
View Report |