NAILS AND SPA LIMITED
Status | ACTIVE |
Company No. | 07287770 |
Category | Private Limited Company |
Incorporated | 17 Jun 2010 |
Age | 13 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 20 Dec 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
26 WEST TELFERTON,EDINBURGH,EH7 6UL
Number: | SC535203 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
352-354 LONDON ROAD,MITCHAM,CR4 3ND
Number: | 07299158 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINNEAR AND COMPANY,HOVE,BN3 1FL
Number: | 02907347 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WALTON HOUSE,BOURNEMOUTH,BH2 6EX
Number: | 10958042 |
Status: | ACTIVE |
Category: | Private Limited Company |