Advanced company searchLink opens in new window

AANU'S BEAUTY LTD

Company number 07641551

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
17 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 May 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 May 2019
20 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
03 Sep 2019 AD01 Registered office address changed from 702 Romford Road London Manor Park E12 5AJ England to 43 Beehive Lane Ilford Essex IG1 3RH on 3 September 2019
01 Jul 2019 AD01 Registered office address changed from 43 Beehive Lane Ilford Essex IG1 3RH England to 702 Romford Road London Manor Park E12 5AJ on 1 July 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AD01 Registered office address changed from 126 Horns Road Ilford Essex IG2 6BL to 43 Beehive Lane Ilford Essex IG1 3RH on 19 November 2015
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued