ZANZI BEAUTY LIMITED

1 Platt Bridge 1 Platt Bridge, Shrewsbury, SY4 1LS, United Kingdom
StatusACTIVE
Company No.11065798
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ZANZI BEAUTY LIMITED is an active private limited company with number 11065798. It was incorporated 6 years, 5 months, 18 days ago, on 15 November 2017. The company address is 1 Platt Bridge 1 Platt Bridge, Shrewsbury, SY4 1LS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Nov 2022

Action Date: 08 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2022

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Capital : 113.65 GBP

Date: 2018-01-08

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-27

New address: 1 Platt Bridge Ruyton Xi Towns Shrewsbury SY4 1LS

Old address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Edyta Anna Tadeusiak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB

Change date: 2019-10-11

Old address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-07

Psc name: Mr Jonathan Pennant Guppy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Old address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Non-Executive Director Edyta Anna Tadeusiak

Change date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Pennant Guppy

Change date: 2018-08-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-07

Psc name: Mr Jonathan Pennant Guppy

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-07

Officer name: Mr Jonathan Pennant Guppy

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Non-Executive Director Edyta Anna Tadeusiak

Appointment date: 2017-12-11

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

435 LIMITED

THE OLD BAKEHOUSE HIGH STREET,STOCKBRIDGE,SO20 8AX

Number:06937201
Status:ACTIVE
Category:Private Limited Company

ACQUISITION 395445541 LIMITED

40 HIGH STREET,GLASGOW,G1 1NL

Number:SC369777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ATLAS PARTNERS LTD

UNIT 12 ATLAS HOUSE,CANTERBURY,CT4 7BA

Number:09148493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMCH LTD

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:04897474
Status:LIQUIDATION
Category:Private Limited Company

LIVERMORE CONSULTANCY LTD

RYCROFT,BROUGHTON,PE28 3AT

Number:04894641
Status:ACTIVE
Category:Private Limited Company

PETALS TRAINING LIMITED

27 CARDIFF ROAD,BARRY,CF63 2QY

Number:09036100
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