Advanced company searchLink opens in new window

SHOREDITCH NAILS LIMITED

Company number 10690171

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)
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2024 CS01 Confirmation statement made on 1 March 2024 with updates
24 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 1,100
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
21 Feb 2023 PSC04 Change of details for Ms Christina Maria Michael as a person with significant control on 21 February 2023
21 Feb 2023 PSC04 Change of details for Ms Christina Maria Michael as a person with significant control on 21 February 2023
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
20 Jul 2022 AD01 Registered office address changed from 12 12 Cleeve Workshops Boundary Street London E2 7JD England to 48 Dalston Lane London E8 3AH on 20 July 2022
17 May 2022 AD01 Registered office address changed from 48 Dalston Lane London E8 3AH England to 12 12 Cleeve Workshops Boundary Street London E2 7JD on 17 May 2022
22 Apr 2022 CERTNM Company name changed shoreditch nails and beauty LTD\certificate issued on 22/04/22
  • RES15 ‐ Change company name resolution on 2022-04-01
22 Apr 2022 CONNOT Change of name notice
22 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Ms Christina Maria Michael on 1 February 2022
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 May 2020 CH01 Director's details changed for Ms Christina Maria Michael on 14 May 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Oct 2019 AD01 Registered office address changed from 13 Cleve Workshops 13 Cleve Workshops Boundary Street London E2 7JD United Kingdom to 48 Dalston Lane London E8 3AH on 18 October 2019
01 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates