Advanced company searchLink opens in new window

ANAYA BEAUTY LTD

Company number SC465342

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)
23 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 December 2019
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
08 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AD01 Registered office address changed from Iais Level One, 211 Dumbarton Road Glasgow G11 6AA Scotland to 5 Falconer Street Port Glasgow Renfrewshire PA14 5EJ on 15 May 2015
14 May 2015 AD01 Registered office address changed from 5 Falconer Street Port Glasgow Inverclyde PA14 5EJ to Iais Level One, 211 Dumbarton Road Glasgow G11 6AA on 14 May 2015
10 Mar 2015 TM01 Termination of appointment of Amjad Ismail as a director on 24 February 2015
10 Mar 2015 AP01 Appointment of Mr Roland Aldo Spella as a director on 24 February 2015
10 Mar 2015 AD01 Registered office address changed from 24 Craigbank Drive Glasgow G53 6RA to 5 Falconer Street Port Glasgow Inverclyde PA14 5EJ on 10 March 2015
09 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1