Advanced company searchLink opens in new window

ANTONELLA BEAUTY LTD

Company number 10313192

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)
12 Mar 2024 AA Micro company accounts made up to 31 August 2023
21 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 AA Micro company accounts made up to 31 August 2022
03 Nov 2022 AD01 Registered office address changed from 7 Grosvenor Court Rayners Road London SW15 2AX England to Dunkerry Lodge 70 Upper Richmond Road Putney London SW15 2RP on 3 November 2022
17 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 August 2021
15 Nov 2021 CERTNM Company name changed etna beauty LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
20 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 August 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
15 May 2020 AA Micro company accounts made up to 31 August 2019
04 May 2020 AD01 Registered office address changed from 339 Bluewater House Riverside West London SW18 1ED to 7 Grosvenor Court Rayners Road London SW15 2AX on 4 May 2020
12 Sep 2019 TM01 Termination of appointment of Valentina Sciacca as a director on 10 September 2019
12 Sep 2019 AP01 Appointment of Ms Antonina Di Marco as a director on 10 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
27 May 2019 AA Micro company accounts made up to 31 August 2018
15 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
21 May 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 August 2017
20 Dec 2017 AD01 Registered office address changed from 22 Falcon Grove London SW11 2st United Kingdom to 339 Bluewater House Riverside West London SW18 1ED on 20 December 2017
19 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted