Advanced company searchLink opens in new window

IBROW THREADING LOUNGE LIMITED

Company number 12086408

Filter by category

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)
30 Apr 2024 AA01 Previous accounting period shortened from 30 July 2023 to 29 July 2023
12 Mar 2024 TM01 Termination of appointment of Anish Prajapati as a director on 6 March 2024
12 Mar 2024 AP01 Appointment of Mr Suprim Jha as a director on 6 March 2024
25 Sep 2023 AD01 Registered office address changed from Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ England to 51 st Mary's Road Tonbridge Kent TN9 2LE on 25 September 2023
14 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 20 March 2023
16 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
08 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
14 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
17 Nov 2021 AP01 Appointment of Mr Anish Prajapati as a director on 16 November 2021
16 Nov 2021 TM01 Termination of appointment of Lloyd Peter Campbell as a director on 16 November 2021
06 Aug 2021 TM01 Termination of appointment of Suprim Jha as a director on 6 August 2021
06 Aug 2021 TM01 Termination of appointment of Sarita Prajapati Jha as a director on 6 August 2021
06 Aug 2021 AP01 Appointment of Mr Lloyd Peter Campbell as a director on 6 August 2021
02 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
10 Mar 2021 AP01 Appointment of Ms Sarita Prajapati Jha as a director on 10 March 2021
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
15 Jan 2020 AD01 Registered office address changed from 243 Dukes Walk Chequers Centre ,the Mall( Level 2) Maidstone Kent ME15 6AT United Kingdom to 51 st. Marys Road Tonbridge TN9 2LE on 15 January 2020
01 Nov 2019 PSC01 Notification of Suprim Jha as a person with significant control on 1 November 2019
01 Nov 2019 TM01 Termination of appointment of Sarita Prajapati Jha as a director on 31 October 2019
01 Nov 2019 AP01 Appointment of Mr Suprim Jha as a director on 1 November 2019
01 Nov 2019 PSC07 Cessation of Sarita Prajapati Jha as a person with significant control on 31 October 2019
04 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted