SUBTLE BEAUTY LTD

Suite 7, Meridian House Suite 7, Meridian House, North Chingford, E4 7BA, London, England
StatusACTIVE
Company No.08298304
CategoryPrivate Limited Company
Incorporated19 Nov 2012
Age11 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

SUBTLE BEAUTY LTD is an active private limited company with number 08298304. It was incorporated 11 years, 6 months, 4 days ago, on 19 November 2012. The company address is Suite 7, Meridian House Suite 7, Meridian House, North Chingford, E4 7BA, London, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

New address: Suite 7, Meridian House 62 Station Road North Chingford London E4 7BA

Old address: 6 - 6a Ashley House Ashley Road London N17 9LZ England

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2016

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Old address: C/O C/O Nicholas Assie 88 Wood Street 10th Floor Moorgate London EC2V 7RS

New address: 6 - 6a Ashley House Ashley Road London N17 9LZ

Change date: 2016-02-02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-09

Old address: Suite 343 Lee Valley Techno Park Ashley Road Tottenham Hale London N17 9LN

New address: C/O C/O Nicholas Assie 88 Wood Street 10Th Floor Moorgate London EC2V 7RS

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2015

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-12

Officer name: Miss Shakirat Etti

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: 6-16 Arbutus Street Hackney London E8 4DT England

Documents

View document PDF

Incorporation company

Date: 19 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS MECHANICAL SERVICES (HUDDS) LTD

COWCLIFFE FARM,HUDDERSFIELD,HD2 2LZ

Number:11136272
Status:ACTIVE
Category:Private Limited Company

MOSS GROUP LTD

CWMERCHON,LLANWRDA,SA19 8BA

Number:11175431
Status:ACTIVE
Category:Private Limited Company

MPM CAPITAL LLP

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:OC418400
Status:ACTIVE
Category:Limited Liability Partnership

MY CONSULTING PL LTD

56 BOSTON ROAD,HANWELL,W7 3TR

Number:10758753
Status:ACTIVE
Category:Private Limited Company

NATALIE WILLIAMS LTD

53 FORBURG ROAD,,N16 6HR

Number:06295537
Status:ACTIVE
Category:Private Limited Company

ROOFFINANCE.CO.UK LTD

C/O CONNECT ACCOUNTING REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH

Number:11942525
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