DECADENCE BEAUTY BOUTIQUE LIMITED

24 High Street 24 High Street, Scunthorpe, DN17 3RS, England
StatusACTIVE
Company No.08773950
CategoryPrivate Limited Company
Incorporated13 Nov 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

DECADENCE BEAUTY BOUTIQUE LIMITED is an active private limited company with number 08773950. It was incorporated 10 years, 7 months, 3 days ago, on 13 November 2013. The company address is 24 High Street 24 High Street, Scunthorpe, DN17 3RS, England.



Company Fillings

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Paul Burman

Appointment date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-17

Psc name: Miss Joanne Button

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Address

Type: AD01

Old address: Suite 9 Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN17 3RS

Change date: 2022-04-25

New address: 24 High Street Messingham Scunthorpe DN17 3RS

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Button

Change date: 2022-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Button

Change date: 2022-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Joanne Button

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Button

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD QUAY WEST LIMITED

UNIT 64 HILLGROVE BUSINESS PARK,NAZEING,EN9 2HB

Number:11351403
Status:ACTIVE
Category:Private Limited Company

CWG DESIGN AND BUILD LIMITED

UNIT 2 CHARNWOOD HOUSE MARSH ROAD,BRISTOL,BS3 2NA

Number:06049546
Status:ACTIVE
Category:Private Limited Company

INDEPENDIUM UK LTD

ODEON HOUSE,HARROW,HA1 1BH

Number:06856942
Status:ACTIVE
Category:Private Limited Company

PIERSON SURGICAL LTD

NORTH BRADLEY HOUSE,TROWBRIDGE,BA14 0TA

Number:04418862
Status:ACTIVE
Category:Private Limited Company

PROSPERITY BUILDING SERVICES LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:11223434
Status:ACTIVE
Category:Private Limited Company

QUEST SHIP MANAGERS (UK) LIMITED

C/O SB RESOURCES LTD,LONDON,EC2M 4NS

Number:11167505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source