ZANZI BEAUTY LIMITED
Status | ACTIVE |
Company No. | 11065798 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
Capital alter shares subdivision
Date: 03 Nov 2022
Action Date: 08 Jan 2018
Category: Capital
Type: SH02
Date: 2018-01-08
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THE OLD BAKEHOUSE HIGH STREET,STOCKBRIDGE,SO20 8AX
Number: | 06937201 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,GLASGOW,G1 1NL
Number: | SC369777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 12 ATLAS HOUSE,CANTERBURY,CT4 7BA
Number: | 09148493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 04897474 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RYCROFT,BROUGHTON,PE28 3AT
Number: | 04894641 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CARDIFF ROAD,BARRY,CF63 2QY
Number: | 09036100 |
Status: | ACTIVE |
Category: | Private Limited Company |