DESIGNER NAIL STUDIO LIMITED
Status | ACTIVE |
Company No. | 06792125 |
Category | Private Limited Company |
Incorporated | 15 Jan 2009 |
Age | 15 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DESIGNER NAIL STUDIO LIMITED is an active private limited company with number 06792125. It was incorporated 15 years, 4 months, 21 days ago, on 15 January 2009. The company address is 33 Barnwood Road Earby Lancashire Barnwood Road 33 Barnwood Road Earby Lancashire Barnwood Road, Barnoldswick, BB18 6PB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Change person director company with change date
Date: 18 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abigail Lucy Hynes
Change date: 2023-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-27
New address: 33 Barnwood Road Earby Lancashire Barnwood Road Earby Barnoldswick BB18 6PB
Old address: 4 Market Place Colne Lancashire BB8 0HY
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type micro entity
Date: 02 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Kirkbride
Change date: 2011-01-15
Documents
Change person director company with change date
Date: 24 Jan 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Abigail Lucy Hynes
Change date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person secretary company with change date
Date: 01 Feb 2010
Action Date: 15 Feb 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dawn Kirkbride
Change date: 2009-02-15
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed dawn kirkbride
Documents
Some Companies
27 ST CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 11164974 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTILLERY COURT NO 2 MANAGEMENT LIMITED
PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ
Number: | 04632141 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
42 SYDNEY ROAD,LONDON,W13 9EY
Number: | 09687211 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR THE MALTINGS,ROCHFORD,SS4 1BB
Number: | 06459630 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 MAPLE COURT,MAIDENHEAD,SL6 3LW
Number: | 11081509 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE FERNS,HYDE,SK14 4GF
Number: | 11089677 |
Status: | ACTIVE |
Category: | Private Limited Company |