BIANCA BLUE SALON LIMITED
Status | ACTIVE |
Company No. | 08534442 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
BIANCA BLUE SALON LIMITED is an active private limited company with number 08534442. It was incorporated 11 years, 1 month, 1 day ago, on 17 May 2013. The company address is 47 Church Leaze, Bristol, BS11 9SZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 30 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-30
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 30 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Appoint person director company with name date
Date: 31 Dec 2020
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Taylor
Appointment date: 2020-12-30
Documents
Resolution
Date: 31 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-30
Psc name: Bianca Taylor
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-30
New address: 47 Church Leaze Bristol BS11 9SZ
Old address: 6 Downs Cote Drive Bristol BS9 3TP England
Documents
Appoint person director company with name date
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Bianca Taylor
Appointment date: 2020-12-30
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-30
Officer name: Ghislaine Johnson
Documents
Cessation of a person with significant control
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-30
Psc name: Ghislaine Johnson
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 6 Downs Cote Drive Bristol BS9 3TP
Change date: 2020-05-18
Old address: 20 Druid Woods Avon Way Stoke Bishop Bristol Bristol BS9 1SY
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change to a person with significant control
Date: 04 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Ghislaine Johnson
Change date: 2019-01-01
Documents
Change person director company with change date
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ghislaine Johnson
Change date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Some Companies
29 QUADRANT COURT, CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 07394379 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 DUNTIBLAE ROAD,GLASGOW,G66 3JH
Number: | SC412122 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006075 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
IAL CONTAINER LINE (UK) LIMITED
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 02688991 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BROMFIELD COURT MOUNT ROAD,WOLVERHAMPTON,WV6 8JA
Number: | 11932320 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 FORE STREET,NEWTON ABBOT,TQ13 9AD
Number: | 07213889 |
Status: | ACTIVE |
Category: | Private Limited Company |