ELEGANT EYES & BROWS LTD

Unit 2, 17 Maylord Street Unit 2, 17 Maylord Street, Hereford, HR1 2DT, England
StatusACTIVE
Company No.11615197
CategoryPrivate Limited Company
Incorporated10 Oct 2018
Age5 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ELEGANT EYES & BROWS LTD is an active private limited company with number 11615197. It was incorporated 5 years, 8 months, 6 days ago, on 10 October 2018. The company address is Unit 2, 17 Maylord Street Unit 2, 17 Maylord Street, Hereford, HR1 2DT, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 18 Jul 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Shivam Bhardwaj

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-15

Psc name: Mr Shivam Bhardwaj

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shivam Bhardwaj

Change date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: Unit 2 17 Maylord Street the Maylord Centre Hereford HR1 2DT England

New address: Unit 2, 17 Maylord Street the Maylord Centre Hereford HR1 2DT

Change date: 2023-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: Unit 42 Maylord Shopping Centre Maylord Street Hereford HR1 2DT England

New address: Unit 2 17 Maylord Street the Maylord Centre Hereford HR1 2DT

Change date: 2023-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satyam Bhardwaj

Termination date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shivam Bhardwaj

Appointment date: 2022-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shivam Bhardwaj

Notification date: 2022-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-15

Psc name: Satyam Bhardwaj

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satyam Bhardwaj

Notification date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shivam Bhardwaj

Cessation date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satyam Bhardwaj

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Shivam Bhardwaj

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: Unit 42 Maylord Shopping Centre Maylord Street Hereford HR1 2DT

Old address: Maylord Shopping Centre Maylord Street Hereford HR1 2DT United Kingdom

Change date: 2022-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 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: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Jun 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Incorporation company

Date: 10 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADME LIMITED

34 MAYFIELD AVENUE,POOLE,BH14 9NY

Number:08873885
Status:ACTIVE
Category:Private Limited Company

HAYHURST JACKSON LIMITED

SOUTHRIDGE 21 FONTWELL GARDENS,EASTLEIGH,SO50 7NL

Number:02886931
Status:ACTIVE
Category:Private Limited Company

HELPING HANDS STARS LIMITED

SUITE 8, BLOCK C SUITE 8, BLOCK C, DORCAN BUS CENTRE,SWINDON,SN3 5HQ

Number:11285039
Status:ACTIVE
Category:Private Limited Company

INFINIS (COE) LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON,NN4 7YJ

Number:02203248
Status:ACTIVE
Category:Private Limited Company

JASPAL SINGH LTD

9 MARSTON ROAD,MANCHESTER,M32 8GL

Number:11303003
Status:ACTIVE
Category:Private Limited Company

PCB FINANCIAL SERVICES LIMITED

22 SANDY LANE,CHELTENHAM,GL53 9BZ

Number:05521937
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