RADIANCE BEAUTY SALON LTD
Status | ACTIVE |
Company No. | 07265792 |
Category | Private Limited Company |
Incorporated | 26 May 2010 |
Age | 14 years, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 Aug 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CMC DEVELOPMENTS (MIDLANDS) LIMITED
DOMINIQUE HOUSE CHURCH ROAD,DUDLEY,DY2 0LY
Number: | 04888544 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA
Number: | 09978622 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |