- Company Overview for ANJALI'S BEAUTY LIMITED (06500812)
- Filing history for ANJALI'S BEAUTY LIMITED (06500812)
- People for ANJALI'S BEAUTY LIMITED (06500812)
- Charges for ANJALI'S BEAUTY LIMITED (06500812)
- More for ANJALI'S BEAUTY LIMITED (06500812)
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
|
|
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
|
|
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
|