Pilgrims Hatch
Brentwood
Essex
CM15 9QB
Website | www.perfect-skin.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 508404862 |
Telephone region | Mobile |
Registered Address | 167 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
1 at £1 | Frances Helen Furlong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,225 |
Cash | £9,239 |
Current Liabilities | £18,827 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 November 2019 | Registered office address changed from 10 Chase Road Brentwood CM14 4LG United Kingdom to 167 Hatch Road Pilgrims Hatch Brentwood Essex CM15 9QB on 18 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Registered office address changed from 147 Station Road North Chingford London E4 6AG to 10 Chase Road Brentwood CM14 4LG on 15 March 2019 (1 page) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Director's details changed for Miss Frances Helen Furlong on 16 June 2017 (2 pages) |
27 June 2017 | Notification of Frances Furlong-Lee as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Miss Frances Helen Furlong on 16 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Frances Furlong-Lee as a person with significant control on 27 June 2017 (2 pages) |
17 August 2016 | Director's details changed for Miss Frances Helen Furlong on 16 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Miss Frances Helen Furlong on 16 August 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
10 May 2011 | Registered office address changed from 10 Chase Road Brentwood CM14 4LG England on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 10 Chase Road Brentwood CM14 4LG England on 10 May 2011 (1 page) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|