STYLISH BEAUTY LIMITED

10 Dorchester Waye, Hayes, UB4 0HU, England
StatusACTIVE
Company No.11017378
CategoryPrivate Limited Company
Incorporated17 Oct 2017
Age6 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

STYLISH BEAUTY LIMITED is an active private limited company with number 11017378. It was incorporated 6 years, 8 months, 1 day ago, on 17 October 2017. The company address is 10 Dorchester Waye, Hayes, UB4 0HU, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR England

New address: 10 Dorchester Waye Hayes UB4 0HU

Change date: 2023-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 01 May 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs radha kumari

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: Radha Kumari

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

New address: 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR

Old address: 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR England

Change date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Old address: 29 Beresford Road Southall UB1 1NJ United Kingdom

New address: 4 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Radha Kumari

Change date: 2018-11-01

Documents

View document PDF

Incorporation company

Date: 17 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELLEBRITE UK LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:08903114
Status:ACTIVE
Category:Private Limited Company

FARMER & SCHELVIS CONSTRUCTION LIMITED

1B THE SVT BUILDING,MALDON,CM9 4ER

Number:05869223
Status:ACTIVE
Category:Private Limited Company

NICK-DAUBO-ELECTRICAL LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:10108752
Status:ACTIVE
Category:Private Limited Company

R H (UK) LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:06786559
Status:ACTIVE
Category:Private Limited Company

TAXSPRING LIMITED

11 SOUTHWAY,WALLINGTON,SM6 8DS

Number:01334190
Status:LIQUIDATION
Category:Private Limited Company

TECH ASSET MANAGEMENT LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:07321552
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