Advanced company searchLink opens in new window

BEAUTIFUL NAILS & BODY SALON SOUTH LODGE LTD

Company number 08222660

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)
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 CH01 Director's details changed for Miss Denise Holland on 30 March 2021
30 Mar 2021 PSC04 Change of details for Miss Denise Holland as a person with significant control on 30 March 2021
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Nov 2017 AD01 Registered office address changed from 96 Balcombe Road Horley Surrey RH6 9BP to Woodlands Rise Turners Hill Road East Grinstead RH19 4JZ on 23 November 2017
23 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Michael Anthony Brown as a director on 30 October 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100