Advanced company searchLink opens in new window

GEMINI BEAUTY ACADEMY LTD

Company number 11712582

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)
12 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Mar 2024 CERTNM Company name changed serenity business services t/a sbs uk LTD\certificate issued on 12/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 CERTNM Company name changed serenity business services LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
06 Dec 2022 AD01 Registered office address changed from Unit 7 Palin Court Palin Street Nottingham NG7 5AQ England to 56 Victoria Road Netherfield Nottingham NG4 2HG on 6 December 2022
10 Nov 2022 AP01 Appointment of Mr Krzysztof Pawel Kwiecinski as a director on 1 November 2022
10 Nov 2022 TM01 Termination of appointment of Mirela Monika Krolik as a director on 1 November 2022
21 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
15 Aug 2022 AP01 Appointment of Miss Mirela Monika Krolik as a director on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Krzysztof Kwiecinski as a director on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from 14a Enterprise Centre Lysander Road Melksham SN12 6SP England to Unit 7 Palin Court Palin Street Nottingham NG7 5AQ on 15 August 2022
10 Aug 2022 CERTNM Company name changed serenity coffins LTD\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
31 Mar 2022 AP01 Appointment of Mr Krzysztof Kwiecinski as a director on 20 March 2022
31 Mar 2022 AD01 Registered office address changed from 1 Coldbath Square 1 Coldbath Square London EC1R 5HL England to 14a Enterprise Centre Lysander Road Melksham SN12 6SP on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Mirela Monika Krolik as a director on 20 March 2022
04 Jan 2022 CH01 Director's details changed for Ms Mirela Monika Krolik on 31 December 2021
04 Jan 2022 AD01 Registered office address changed from 48 Godfrey Street Netherfield Nottingham NG4 2JG England to 1 Coldbath Square 1 Coldbath Square London EC1R 5HL on 4 January 2022
08 Nov 2021 CERTNM Company name changed trending fashion LTD\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
05 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with updates
05 Nov 2021 AP03 Appointment of Mr Rafal Murawiak as a secretary on 1 November 2021
05 Nov 2021 PSC01 Notification of Krzysztof Pawel Kwiecinski as a person with significant control on 1 November 2021
05 Nov 2021 PSC07 Cessation of Mirela Monika Krolik as a person with significant control on 31 October 2021