NAILS BY ANNABEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Change of details for Nails by Annabel Holdings Limited as a person with significant control on 2025-02-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

13/02/2413 February 2024 Change of details for Nails by Annabel Holdings Limited as a person with significant control on 2019-10-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Registration of charge 107668900002, created on 2023-05-25

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/04/234 April 2023 Registered office address changed from The Glades Festival Way Stoke-on-Trent ST1 5SQ England to Davenport Street Burslem Stoke-on-Trent Staffordshire ST6 4LN on 2023-04-04

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT MAGINNIS / 19/05/2020

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL MAGINNIS / 19/05/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNABEL MAGINNIS / 19/05/2020

View Document

18/02/2018 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 33 BRIDGE STREET NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2RY UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

11/03/1911 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ELLIOTT MAGINNIS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1712 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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