LE NOIR NAIL BRAND & ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 23/05/2423 May 2024 | Change of details for Miss Krisztina Volgyi as a person with significant control on 2024-05-23 |
| 23/05/2423 May 2024 | Director's details changed for Miss Barbara Preil-Kovacs on 2024-05-23 |
| 23/05/2423 May 2024 | Director's details changed for Miss Krisztina Volgyi on 2024-05-23 |
| 23/05/2423 May 2024 | Change of details for Miss Barbara Preil-Kovacs as a person with significant control on 2024-05-23 |
| 15/04/2415 April 2024 | Change of details for Mrs Beatrix Szucsne Szabo as a person with significant control on 2024-04-15 |
| 15/04/2415 April 2024 | Registered office address changed from 178 Cotmanhay Road Ilkeston DE7 8QT England to 156C High Road Beeston Nottingham NG9 2LN on 2024-04-15 |
| 15/04/2415 April 2024 | Director's details changed for Mrs Beatrix Szucsne Szabo on 2024-04-15 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Director's details changed for Mrs Beatrix Szucsne Szabo on 2021-10-28 |
| 27/10/2127 October 2021 | Registered office address changed from 44 Pilgrims Way Derby DE24 3JG United Kingdom to 178 Cotmanhay Road Ilkeston DE7 8QT on 2021-10-27 |
| 27/10/2127 October 2021 | Change of details for Mrs Beatrix Szucsne Szabo as a person with significant control on 2021-10-27 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/01/2114 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BARBARA PREIL-KOVACS / 01/03/2020 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISZTINA VOLGYI / 01/03/2020 |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS BEATRIX SZUCSNE SZABO / 01/03/2020 |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS BARBARA PREIL-KOVACS / 01/03/2020 |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS KRISZTINA VOLGYI / 01/03/2020 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRIX SZUCSNE SZABO / 01/03/2020 |
| 09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 41 SKYLINES BUSINESS VILLAGE/ FAO JSA PARTNERS LIMEHARBOUR CANARY WHARF LONDON E14 9TS UNITED KINGDOM |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 14/01/1914 January 2019 | 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