NAILS AND SPA LIMITED

Unit 3 Ibex House 2 Leytonstone Road Unit 3 Ibex House 2 Leytonstone Road, London, E15 1SE, United Kingdom
StatusACTIVE
Company No.07287770
CategoryPrivate Limited Company
Incorporated17 Jun 2010
Age13 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

NAILS AND SPA LIMITED is an active private limited company with number 07287770. It was incorporated 13 years, 11 months, 11 days ago, on 17 June 2010. The company address is Unit 3 Ibex House 2 Leytonstone Road Unit 3 Ibex House 2 Leytonstone Road, London, E15 1SE, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Ms Thi Sam Vu

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Van Dai Pham

Notification date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Van Dai Pham

Appointment date: 2021-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-07

Officer name: Van Dai Pham

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-07

Psc name: Van Dai Pham

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Ms Thi Sam Vu

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thi Sam Vu

Notification date: 2021-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Van Dai Pham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: 355a Barking Road London Uk E6 1LA

New address: Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Van Dai Pham

Change date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Van Dai Pham

Change date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Van Dai Pham

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Dai Van Pham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072877700001

Charge creation date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dai Van Pham

Change date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dai Van Pham

Appointment date: 2013-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ngoan Van Pham

Termination date: 2013-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 17 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNBCLEAN LIMITED

26 WEST TELFERTON,EDINBURGH,EH7 6UL

Number:SC535203
Status:ACTIVE
Category:Private Limited Company

BREEZE CARIBBEAN LIMITED

44 BEESTON COURTS,BASILDON,SS15 5FP

Number:11534848
Status:ACTIVE
Category:Private Limited Company

JOBSON JAMES CONSULTING LIMITED

8TH FLOOR IBEX HOUSE,LONDON,EC3N 1DY

Number:09559852
Status:ACTIVE
Category:Private Limited Company

L AND R LOGISTICS LIMITED

352-354 LONDON ROAD,MITCHAM,CR4 3ND

Number:07299158
Status:ACTIVE
Category:Private Limited Company

R.C. BATHER LIMITED

KINNEAR AND COMPANY,HOVE,BN3 1FL

Number:02907347
Status:LIQUIDATION
Category:Private Limited Company

RGA5 LIMITED

WALTON HOUSE,BOURNEMOUTH,BH2 6EX

Number:10958042
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