IBROW JUNKIE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewPrevious accounting period shortened from 2024-11-26 to 2024-11-25

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2023-11-26

View Document

23/08/2423 August 2024 Previous accounting period shortened from 2023-11-27 to 2023-11-26

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2022-11-27

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-28 to 2022-11-27

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2021-11-28

View Document

30/03/2230 March 2022 Registered office address changed from 5 Front Street Lanchester Durham DH7 0LA England to Brooms Lea Cottage Leadgate Consett County Durham DH8 7SP on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Brooms Lea Cottage Leadgate Consett County Durham DH8 7SP England to Brooms Lea Cottage Brooms Lane Stoney Heap Consett County Durham DH8 7SP on 2022-03-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

24/06/2024 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM BROOMS LEA COTTAGE BROOMS LANE STONEY HEAP CONSETT COUNTY DURHAM DH8 7SP

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 COMPANY NAME CHANGED BEAUTY BOO LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

08/06/188 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MISS KAY MCDONALD / 26/02/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 8 BARMOOR TERRACE RYTON NE40 3BB ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/12/167 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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