Advanced company searchLink opens in new window

NATURES BEAUTY CREATIONS UK LIMITED

Company number 07147481

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
08 Feb 2023 PSC04 Change of details for Mr Samantha Sathischandra Wanniarachchi Kumarasinghe as a person with significant control on 7 February 2023
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CH01 Director's details changed for Mr Samantha Sathischandra Wanniarachchi Kumarasinghe on 20 May 2021
20 May 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 20 May 2021
15 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss buddhika shamindi wanniarachchi kumarasinghe
03 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 CH01 Director's details changed for Mr Samantha Sathischandra Wanniarachchi Kumarasinghe on 5 July 2016
05 Jul 2016 CH01 Director's details changed for Miss Buddhika Shamindi Wanniarachchi Kumarasinghe on 5 July 2016
16 Jun 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
22 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100