BOMBSHELL NAILS LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
14/06/2414 June 2024 | Registered office address changed from 237C Chilwell Lane Bramcote Nottingham NG9 3DU England to 1096 Uxbridge Road Hayes UB4 8QH on 2024-06-14 |
14/06/2414 June 2024 | Confirmation statement made on 2024-04-22 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-22 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Registered office address changed from 31 Priory Road Richmond TW9 3DQ England to 237C Chilwell Lane Bramcote Nottingham NG9 3DU on 2021-07-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
21/07/2021 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | COMPANY NAME CHANGED BOMBSHELL NAILS LTD CERTIFICATE ISSUED ON 05/07/19 |
05/07/195 July 2019 | COMPANY NAME CHANGED SPA PORTER LTD CERTIFICATE ISSUED ON 05/07/19 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 1096 UXBRIDGE ROAD HAYES MIDDLESEX UB4 8QH |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
22/01/1622 January 2016 | 30/04/15 TOTAL EXEMPTION FULL |
23/11/1523 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090039960001 |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 090039960001 |
19/05/1519 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SORAYA RADFORD / 01/06/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 5 LEES PARADE UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0PQ UNITED KINGDOM |
22/04/1422 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company