THE NORWICH SCHOOL OF BEAUTY LTD

Sapphire House, Sapphire Business Park Sapphire House, Sapphire Business Park, Norwich, NR7 8SQ, Norfolk, United Kingdom
StatusACTIVE
Company No.09913992
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

THE NORWICH SCHOOL OF BEAUTY LTD is an active private limited company with number 09913992. It was incorporated 8 years, 6 months, 7 days ago, on 11 December 2015. The company address is Sapphire House, Sapphire Business Park Sapphire House, Sapphire Business Park, Norwich, NR7 8SQ, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Apr 2024

Action Date: 09 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: 27 Ash Grove Norwich NR3 4BE England

New address: Sapphire House, Sapphire Business Park Roundtree Way Norwich Norfolk NR7 8SQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Samuella Rebecca Cummings

Change date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Cummings

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Samuella Rebecca Cummings

Change date: 2018-09-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mrs Samuella Rebecca Cummings

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Peter Cummings

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Cummings

Appointment date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: C/O Norwich Accountancy Services 68-72 London Street Norwich NR2 1JT England

Change date: 2018-01-25

New address: 27 Ash Grove Norwich NR3 4BE

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Miss Samuella Rebecca Hustwitt

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KTAC (UK) LIMITED

7 KENNINGTON PARK,WIDNES,WA8 9PE

Number:11867703
Status:ACTIVE
Category:Private Limited Company

L E COPPER AND FIBRE SOLUTIONS LIMITED

SUITE 42 SHENLEY PAVILIONS,MILTON KEYNES,MK5 6LB

Number:11935625
Status:ACTIVE
Category:Private Limited Company

P.N.D. RISK SOLUTIONS LIMITED

89 ST GERMAINS LANE,REDCAR,TS11 7EL

Number:11088246
Status:ACTIVE
Category:Private Limited Company

SLD ELECTRICAL LTD

133 GOSPORT ROAD,LONDON,E17 7LX

Number:09765928
Status:ACTIVE
Category:Private Limited Company

TGRAC LTD

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:10698328
Status:ACTIVE
Category:Private Limited Company

THE SPARK COLLECTIVE LTD

5 NEW ROAD,WEYBRIDGE,KT13 9BW

Number:10467898
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