Advanced company searchLink opens in new window

SAPNA BEAUTY SALON LTD

Company number 10535973

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)
03 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
09 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
09 Oct 2023 AD01 Registered office address changed from 26 Park Parade London NW10 4JG United Kingdom to 489 North Circular Road London NW2 7QG on 9 October 2023
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
19 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 AP01 Appointment of Mr Jeet Ramesh Parmar as a director on 15 February 2021
12 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
31 Dec 2020 TM01 Termination of appointment of Arvind Kumar Halai as a director on 15 December 2020
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
22 Dec 2019 PSC07 Cessation of Arvind Kumar Halai as a person with significant control on 30 November 2019
06 May 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 CS01 Confirmation statement made on 21 December 2018 with updates
29 Dec 2018 PSC01 Notification of Saraswatiben Rameshkumar Parmar as a person with significant control on 24 December 2017
15 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted