STUDIO 8 BEAUTY LIMITED

Central Square 1000 Lakeside Central Square 1000 Lakeside, Portsmouth, PO6 3EN, Hampshire, England
StatusACTIVE
Company No.08387828
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083878280001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 01 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083878280001

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08597530
Status:ACTIVE
Category:Private Limited Company

DEVINE FABRICATION LTD

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

KABRIDGE LIMITED

SUITE 313 FIRST FLOOR UNIT 3 WATLING GATE,LONDON,NW9 6NB

Number:10879510
Status:ACTIVE
Category:Private Limited Company

LOCO2 LIMITED

BRACHERS SOMERFIELD HOUSE,MAIDSTONE,ME16 8JH

Number:05822368
Status:ACTIVE
Category:Private Limited Company

LUKE TRAVIS GFX LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10583573
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