Advanced company searchLink opens in new window

HALO FROM PURE NAILS LTD

Company number 03914481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
13 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with updates
20 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
28 Jan 2019 AD01 Registered office address changed from Unit 6 the Enterprise Centre Lordswood Industrial Estate, Revenge Road Chatham Kent ME5 8UD to 10 Saracen Close Gillingham Business Park Gillingham ME8 0QN on 28 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 CH01 Director's details changed for Anthony Palmer on 9 March 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013