Advanced company searchLink opens in new window

ANJALI'S BEAUTY LIMITED

Company number 06500812

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)
22 May 2020 TM01 Termination of appointment of Anjali Samarth Chandra as a director on 22 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AP01 Appointment of Ms Dimple Pandya as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Suresh Chandra Pandya as a director on 22 May 2020
22 May 2020 TM02 Termination of appointment of Suresh Chandra Pandya as a secretary on 22 May 2020
21 May 2020 AD01 Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to 300 Vauxhall Bridge Road London SW1V 1AA on 21 May 2020
10 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 Oct 2019 PSC01 Notification of Anjali Samarth Chandra as a person with significant control on 30 September 2019
30 Oct 2019 PSC07 Cessation of Dimple Pandya as a person with significant control on 30 September 2019
30 Oct 2019 AP01 Appointment of Mr Suresh Chandra Pandya as a director on 30 September 2019
30 Oct 2019 TM01 Termination of appointment of Dimple Pandya as a director on 30 September 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with updates
12 Mar 2018 CH01 Director's details changed for Anjali Pandya on 12 March 2018
12 Mar 2018 TM01 Termination of appointment of Danny Jones as a director on 1 January 2018
05 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
07 Apr 2017 CS01 Confirmation statement made on 29 January 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 999
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Sep 2015 MR01 Registration of charge 065008120003, created on 25 August 2015
26 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 999