Download leads from Nexok and grow your business. Find out more

Angel's Touch (Beauty Therapy) Ltd

Documents

Total Documents42
Total Pages206

Filing History

20 August 2020Micro company accounts made up to 29 February 2020
28 February 2020Confirmation statement made on 15 February 2020 with no updates
6 June 2019Micro company accounts made up to 28 February 2019
22 February 2019Confirmation statement made on 15 February 2019 with no updates
27 August 2018Micro company accounts made up to 28 February 2018
23 February 2018Confirmation statement made on 15 February 2018 with no updates
12 October 2017Micro company accounts made up to 28 February 2017
12 October 2017Micro company accounts made up to 28 February 2017
28 March 2017Confirmation statement made on 15 February 2017 with updates
28 March 2017Confirmation statement made on 15 February 2017 with updates
12 July 2016Total exemption small company accounts made up to 28 February 2016
12 July 2016Total exemption small company accounts made up to 28 February 2016
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10
17 July 2015Total exemption small company accounts made up to 28 February 2015
17 July 2015Total exemption small company accounts made up to 28 February 2015
19 February 2015Registered office address changed from 446a 446a Perth Road the Garden Flat Dundee DD2 1JT Scotland to 446a Perth Road the Garden Flat Dundee DD2 1JT on 19 February 2015
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10
19 February 2015Registered office address changed from 446a 446a Perth Road the Garden Flat Dundee DD2 1JT Scotland to 446a Perth Road the Garden Flat Dundee DD2 1JT on 19 February 2015
22 July 2014Total exemption small company accounts made up to 28 February 2014
22 July 2014Total exemption small company accounts made up to 28 February 2014
3 June 2014Registered office address changed from 274 Blackness Road (Within Ursula's Beauty Salon) Dundee DD2 1RW on 3 June 2014
3 June 2014Registered office address changed from 274 Blackness Road (Within Ursula's Beauty Salon) Dundee DD2 1RW on 3 June 2014
3 June 2014Registered office address changed from 274 Blackness Road (Within Ursula's Beauty Salon) Dundee DD2 1RW on 3 June 2014
28 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
28 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
11 November 2013Total exemption small company accounts made up to 28 February 2013
11 November 2013Total exemption small company accounts made up to 28 February 2013
2 April 2013Registered office address changed from 446a Perth Road the Garden Flat Dundee Tayside DD2 1JT United Kingdom on 2 April 2013
2 April 2013Registered office address changed from 446a Perth Road the Garden Flat Dundee Tayside DD2 1JT United Kingdom on 2 April 2013
2 April 2013Registered office address changed from 446a Perth Road the Garden Flat Dundee Tayside DD2 1JT United Kingdom on 2 April 2013
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
27 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
3 April 2012Total exemption small company accounts made up to 29 February 2012
3 April 2012Total exemption small company accounts made up to 29 February 2012
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
11 May 2011Termination of appointment of Lindsay Jean Gatherer as a director
11 May 2011Termination of appointment of Lindsay Jean Gatherer as a director
15 February 2011Incorporation
15 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed