RED CARPET MANICURE UK LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / LOUELLA BELLE LIMITED / 05/02/2020

View Document

24/02/2024 February 2020 CESSATION OF JAMES ADAM CROOK AS A PSC

View Document

24/02/2024 February 2020 CESSATION OF DARREN CROOK AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUELLA BELLE LIMITED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN CROOK / 24/12/2017

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR LISA CROOK

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ADAM CROOK / 24/12/2017

View Document

04/02/194 February 2019 CESSATION OF LISA CROOK AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROOK / 01/08/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CROOK / 01/08/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM GALLEY HOUSE 2ND FLOOR MOON LANE BARNET HERTFORDSHIRE EN5 5YL

View Document

30/09/1530 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CROOK / 01/08/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1310 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

03/02/123 February 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

23/08/1123 August 2011 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