RADIANCE BEAUTY SALON LTD

1, The Briars 1, The Briars, Waterlooville, PO7 7YH, England
StatusACTIVE
Company No.07265792
CategoryPrivate Limited Company
Incorporated26 May 2010
Age14 years, 9 days
JurisdictionEngland Wales

SUMMARY

RADIANCE BEAUTY SALON LTD is an active private limited company with number 07265792. It was incorporated 14 years, 9 days ago, on 26 May 2010. The company address is 1, The Briars 1, The Briars, Waterlooville, PO7 7YH, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 24 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Heelan Associates Ltd

Change date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-08

Officer name: Miss Rachel Fiona Watts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

Old address: 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England

New address: 1, the Briars Waterberry Drive Waterlooville PO7 7YH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Fiona Watts

Change date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Ann Eames

Cessation date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Fiona Watts

Change date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-12

Officer name: Samantha Ann Eames

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

Old address: 8 the Briars Waterlooville Hampshire PO7 7YH England

New address: 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-10-25

Officer name: Heelan Associates Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

New address: 8 the Briars Waterlooville Hampshire PO7 7YH

Old address: Unit 1 Byngs Business Park, Soake Road Denmead Waterlooville Hampshire PO7 6QX

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Miss Rachel Fiona Watt

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Fiona Watt

Change date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Miss Rachel Fiona White

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Miss Rachel Fiona White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Sylvia Heelan

Termination date: 2016-05-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2016

Action Date: 30 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Heelan Associates Ltd

Appointment date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Old address: Heelan Associates Ltd Unit 1, Byngs Business Park Soake Road, Denmead Waterlooville Hampshire PO7 6QX United Kingdom

Change date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMC DEVELOPMENTS (MIDLANDS) LIMITED

DOMINIQUE HOUSE CHURCH ROAD,DUDLEY,DY2 0LY

Number:04888544
Status:ACTIVE
Category:Private Limited Company

EVALUATE NEWCO LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09820445
Status:ACTIVE
Category:Private Limited Company

GASNIER PLUMBING & HEATING LIMITED

6 HAYNES WAY, DIBDEN PURLIEU,HAMPSHIRE,SO45 5QQ

Number:05734111
Status:ACTIVE
Category:Private Limited Company

ROUTE 73 CONSULTING LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:09978622
Status:ACTIVE
Category:Private Limited Company

SF GB DEVELOPMENTS LTD

OFFICE 10, HETHEL ENGINEERING CENTRE CHAPMAN WAY,NORWICH,NR14 8FB

Number:11580263
Status:ACTIVE
Category:Private Limited Company

TERRA FERMA FILM PRODUCTIONS LIMITED

35A AQUINAS STREET,LONDON,SE1 8AD

Number:02631912
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