IBROW THREADING LOUNGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-29

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

12/03/2412 March 2024 Appointment of Mr Suprim Jha as a director on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Anish Prajapati as a director on 2024-03-06

View Document

25/09/2325 September 2023 Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 51 st Mary's Road Tonbridge Kent TN9 2LE on 2023-09-25

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2023-03-20

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Appointment of Mr Anish Prajapati as a director on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Lloyd Peter Campbell as a director on 2021-11-16

View Document

06/08/216 August 2021 Appointment of Mr Lloyd Peter Campbell as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Suprim Jha as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Sarita Prajapati Jha as a director on 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/194 July 2019 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