BROWS AND NAILS HQ LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 71 BERWICK STREET LONDON W1F 8TB ENGLAND

View Document

15/02/2015 February 2020 REGISTERED OFFICE CHANGED ON 15/02/2020 FROM 4 BARN HILL WEMBLEY HA9 9JU

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIYA ROHAN JOSHI

View Document

11/09/1911 September 2019 CESSATION OF ION-GHEORGHE VASILCOI AS A PSC

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MRS SONIYA ROHAN JOSHI

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY ION-GHEORGHE VASILCOI

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS SONIYA ROHAN JOSHI

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ION-GHEORGHE VASILCOI

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION-GHEORGHE VASILCOI

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY SONIYA JOSHI

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR SONIYA JOSHI

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR ION-GHEORGHE VASILCOI

View Document

21/02/1921 February 2019 CESSATION OF SONIYA ROHAN JOSHI AS A PSC

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MR ION-GHEORGHE VASILCOI

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIYA PANDYA / 01/01/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIYA PANDYA / 01/01/2015

View Document

10/09/1410 September 2014 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