RED CARPET MANICURE UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2021-12-31 |
| 08/02/228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / LOUELLA BELLE LIMITED / 05/02/2020 |
| 24/02/2024 February 2020 | CESSATION OF JAMES ADAM CROOK AS A PSC |
| 24/02/2024 February 2020 | CESSATION OF DARREN CROOK AS A PSC |
| 24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUELLA BELLE LIMITED |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
| 06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
| 05/02/195 February 2019 | FIRST GAZETTE |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN CROOK / 24/12/2017 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
| 04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA CROOK |
| 04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES ADAM CROOK / 24/12/2017 |
| 04/02/194 February 2019 | CESSATION OF LISA CROOK AS A PSC |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/10/1812 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
| 06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
| 30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROOK / 01/08/2015 |
| 30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CROOK / 01/08/2015 |
| 30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM GALLEY HOUSE 2ND FLOOR MOON LANE BARNET HERTFORDSHIRE EN5 5YL |
| 30/09/1530 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CROOK / 01/08/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/10/1420 October 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
| 24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/09/1310 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 29/08/1229 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
| 03/02/123 February 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
| 23/08/1123 August 2011 | 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