STUDIO 8 BEAUTY LIMITED
Status | ACTIVE |
Company No. | 08387828 |
Category | Private Limited Company |
Incorporated | 04 Feb 2013 |
Age | 11 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STUDIO 8 BEAUTY LIMITED is an active private limited company with number 08387828. It was incorporated 11 years, 4 months, 1 day ago, on 04 February 2013. The company address is Central Square 1000 Lakeside Central Square 1000 Lakeside, Portsmouth, PO6 3EN, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Notification of a person with significant control
Date: 19 Mar 2021
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Studio 8 Group Limited
Notification date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Buckel
Cessation date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 19 Mar 2021
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Marie Young
Cessation date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Mortgage satisfy charge full
Date: 31 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083878280001
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-22
Charge number: 083878280002
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous shortened
Date: 24 Apr 2017
Action Date: 30 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-30
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
New address: Central Square 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EN
Old address: 9 Holdenby Court Portsmouth Hampshire PO3 5US
Change date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change account reference date company previous shortened
Date: 05 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-04
New date: 2014-07-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2014
Action Date: 04 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-04
Documents
Change account reference date company current shortened
Date: 31 Oct 2014
Action Date: 04 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-08-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Mortgage create with deed with charge number
Date: 01 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083878280001
Documents
Some Companies
ANTHONY WHITTAKER BUILDING, CIVIL ENGINEERING & REINFORCEMENTS CONTRACTORS LIMITED
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 08597530 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WESTWOOD ROAD,WISHAW,ML2 9DA
Number: | SC481582 |
Status: | ACTIVE |
Category: | Private Limited Company |
DGH CONSTRUCTION (KENT) LIMITED
2 WATLING AVENUE,CHATHAM,ME5 7HA
Number: | 08334696 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 313 FIRST FLOOR UNIT 3 WATLING GATE,LONDON,NW9 6NB
Number: | 10879510 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACHERS SOMERFIELD HOUSE,MAIDSTONE,ME16 8JH
Number: | 05822368 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10583573 |
Status: | ACTIVE |
Category: | Private Limited Company |