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)
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 AA Micro company accounts made up to 31 December 2019
17 Dec 2020 AP01 Appointment of Ms Mirela Monika Krolik as a director on 10 November 2020
11 Nov 2020 TM01 Termination of appointment of Marcin Adamusiak as a director on 10 November 2020
11 Nov 2020 PSC07 Cessation of Marcin Adamusiak as a person with significant control on 10 November 2020
11 Nov 2020 PSC01 Notification of Mirela Monika Krolik as a person with significant control on 10 November 2020
11 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with updates
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 TM01 Termination of appointment of Mirela Monika Krolik as a director on 21 September 2020
21 Sep 2020 AP01 Appointment of Mr Marcin Adamusiak as a director on 21 September 2020
21 Sep 2020 PSC07 Cessation of Mirela Monika Krolik as a person with significant control on 21 September 2020
21 Sep 2020 PSC01 Notification of Marcin Adamusiak as a person with significant control on 21 September 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 AD01 Registered office address changed from 3 Bishops Ave London E13 0RB England to 48 Godfrey Street Netherfield Nottingham NG4 2JG on 15 July 2020
15 Jul 2020 AP01 Appointment of Ms Mirela Monika Krolik as a director on 15 July 2020
15 Jul 2020 PSC01 Notification of Mirela Monika Krolik as a person with significant control on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Abul Hussain as a director on 15 July 2020
15 Jul 2020 PSC07 Cessation of Abul Hussain as a person with significant control on 15 July 2020
07 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-06
04 Jul 2020 CS01 Confirmation statement made on 4 December 2019 with updates
04 Jul 2020 AP01 Appointment of Mr Abul Hussain as a director on 6 December 2018
04 Jul 2020 PSC01 Notification of Abul Hussain as a person with significant control on 6 December 2018
04 Jul 2020 AD01 Registered office address changed from 3 George Street Hove BN3 3YA England to 3 Bishops Ave London E13 0RB on 4 July 2020