SLEEK BROWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-07-30 to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/07/241 July 2024 Change of details for Miss Kintija Belska as a person with significant control on 2024-01-06

View Document

01/07/241 July 2024 Director's details changed for Miss Monika Anna Ludwiczak on 2024-07-01

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

15/07/2315 July 2023 Director's details changed for Miss Kintija Belska on 2023-05-15

View Document

05/06/235 June 2023 Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 195a Kenton Road Harrow HA3 0HD on 2023-06-05

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/09/2226 September 2022 Change of details for Miss Monika Anna Ludwiczak as a person with significant control on 2021-05-10

View Document

22/09/2222 September 2022 Change of details for Miss Monika Anna Ludwiczak as a person with significant control on 2021-05-10

View Document

21/09/2221 September 2022 Director's details changed for Miss Monika Anna Ludwiczak on 2021-05-10

View Document

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

View Accounts

29/04/2229 April 2022 Change of details for Miss Monika Anna Ludwiczak as a person with significant control on 2022-04-27

View Document

28/04/2228 April 2022 Change of details for Miss Kintija Belska as a person with significant control on 2022-04-27

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

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

View Accounts

14/07/2114 July 2021 Change of details for Miss Monika Anna Ludwiczak as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Miss Monika Anna Ludwiczak on 2021-06-30

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/07/2014 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 250 HENDON WAY LONDON NW4 3NL

View Document

26/11/1826 November 2018 Registered office address changed from , 250 Hendon Way, London, NW4 3NL to 195a Kenton Road Harrow HA3 0HD on 2018-11-26

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KINTIJA BELSKA / 28/09/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MISS KINTIJA BELSKA / 28/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CESSATION OF KINITIJAS BELSKA AS A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINITIJAS BELSKA

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIKA LUDWICZAK

View Document

03/07/173 July 2017 CESSATION OF MONIKA LUDWICZAK AS A PSC

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MONIKA LUDWICZAK / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KINTIJA BELSKA / 13/07/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KINTIJA BELSKA / 13/07/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 Registered office address changed from , 15 Bryantwood Road, Flat 9, London, N7 7BG to 195a Kenton Road Harrow HA3 0HD on 2015-04-10

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 15 BRYANTWOOD ROAD FLAT 9 LONDON N7 7BG

View Document

19/08/1419 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information