Advanced company searchLink opens in new window

NEVRUS MANARKOLLI HAIRDRESSING LTD

Company number 08600662

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)
31 Jan 2024 AD01 Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 31 January 2024
17 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
22 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
08 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
10 May 2017 AD01 Registered office address changed from 10 Scott Road Oxford Oxfordshire OX2 7TD to Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 10 May 2017
02 Feb 2017 AA Micro company accounts made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
10 Jul 2015 AP01 Appointment of Mrs Audrey Annick Bernadette Manarkolli as a director on 5 January 2015
14 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10
08 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted