Advanced company searchLink opens in new window

ARTIST NAILS (BM) LIMITED

Company number 11302169

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)
20 Aug 2024 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to 5 Whitefield Road New Milton BH25 6DE on 20 August 2024
18 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
29 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
25 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
19 Feb 2020 CH01 Director's details changed for Ms Thi Le Thi Phan on 17 February 2020
17 Dec 2019 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from First Floor 355 - 357, Barking Road East Ham London E6 1LA England to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 17 December 2019
14 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
23 Oct 2019 CH01 Director's details changed for Ms Thi Le Thi Phan on 23 October 2019
23 Oct 2019 AD01 Registered office address changed from 355a Barking Road East Ham London E6 1LA United Kingdom to First Floor 355 - 357, Barking Road East Ham London E6 1LA on 23 October 2019
29 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
11 May 2018 PSC04 Change of details for Ms Thi Le Thi Phan as a person with significant control on 10 May 2018
10 May 2018 CH01 Director's details changed for Ms Thi Le Phan on 10 May 2018
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 100