Advanced company searchLink opens in new window

NAILS BY ANNABEL LIMITED

Company number 10766890

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Feb 2025 AA Total exemption full accounts made up to 31 May 2024
28 Feb 2025 CS01 Confirmation statement made on 16 February 2025 with no updates
17 Feb 2025 PSC05 Change of details for Nails by Annabel Holdings Limited as a person with significant control on 7 February 2025
29 May 2024 AA Total exemption full accounts made up to 31 May 2023
01 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
13 Feb 2024 PSC05 Change of details for Nails by Annabel Holdings Limited as a person with significant control on 23 October 2019
25 May 2023 MR01 Registration of charge 107668900002, created on 25 May 2023
03 May 2023 AA Total exemption full accounts made up to 31 May 2022
04 Apr 2023 AD01 Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to Davenport Street Burslem Stoke-on-Trent Staffordshire ST6 4LN on 4 April 2023
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
11 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
09 Feb 2021 MR01 Registration of charge 107668900001, created on 8 February 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 Nov 2020 PSC02 Notification of Nails by Annabel Holdings Limited as a person with significant control on 23 October 2019
18 Nov 2020 PSC07 Cessation of Elliot Maginnis as a person with significant control on 23 October 2019
18 Nov 2020 PSC07 Cessation of Annabel Maginnis as a person with significant control on 23 October 2019
03 Sep 2020 AP01 Appointment of Mr Macauley Maginnis as a director on 2 September 2020
29 May 2020 AA Total exemption full accounts made up to 31 May 2019
19 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
19 May 2020 CH01 Director's details changed for Mrs Annabel Maginnis on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Elliot Maginnis as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mrs Annabel Maginnis as a person with significant control on 19 May 2020
18 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019