CLOUD NINE HEALTH & BEAUTY LIMITED

204 Field End Road, Pinner, HA5 1RD, England
StatusACTIVE
Company No.04320711
CategoryPrivate Limited Company
Incorporated12 Nov 2001
Age22 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

CLOUD NINE HEALTH & BEAUTY LIMITED is an active private limited company with number 04320711. It was incorporated 22 years, 7 months, 24 days ago, on 12 November 2001. The company address is 204 Field End Road, Pinner, HA5 1RD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 20 Jun 2024

Category: Accounts

Type: AA

Made up date: 2024-06-20

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2024

Action Date: 20 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-30

New date: 2024-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-06

Old address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

New address: 204 Field End Road Pinner HA5 1rd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Ernest Mahtani

Notification date: 2022-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bianca Carmen Daniell

Notification date: 2020-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James David Hassan

Cessation date: 2022-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isaac Moses Benjamin Hassan

Cessation date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-22

Psc name: Mr Darren Paul Cortes

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-22

Psc name: Mr Isaac Moses Benjamin Hassan

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-01

Psc name: Mr David Dennis Cuby

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Mr James David Hassan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-25

Psc name: Mr Isaac Moses Benjamin Hassan

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Gerard Olivero

Cessation date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr Isaac Moses Benjamin Hassan

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-12

Psc name: Mr James David Hassan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Paul Cortes

Notification date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Cuby

Notification date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isaac Moses Benjamin Hassan

Notification date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gemma Louise Giovando

Appointment date: 2018-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Charles Eaton

Termination date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Eaton

Termination date: 2018-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gemma Louise Giovando

Appointment date: 2018-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Charles Eaton

Appointment date: 2016-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Laurice Eaton

Termination date: 2016-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Laurice Eaton

Termination date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles Eaton

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Laurice Eaton

Appointment date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Alexandra Laurice Giovando

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sears Morgan Accounting Services Limited

Termination date: 2015-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-11-03

Officer name: Sears Morgan Accounting Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-11-03

Officer name: Bkb Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-18

Old address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN Great Britain

New address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-18

Old address: York House Empire Way Wembley Middlesex HA9 0QL

New address: Elm Park House Elm Park Court Pinner Middlesex HA5 3NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-12

Officer name: Bkb Services Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alexandra Laurice Giovando

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director carlo buttaci

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 08/03/06 from: 54 station approach west byfleet surrey KT14 6NE

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 03/12/01 from: 1ST cert,olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARR TRANS LIMITED

44, CAMPSIE AVENUE,IRVINE,KA11 1JF

Number:SC550634
Status:ACTIVE
Category:Private Limited Company

ENCHANTED FOREST COMMUNITY TRUST

30 BONNETHILL ROAD,PITLOCHRY,PH16 5BS

Number:SC357866
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAMBLEDON LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05131245
Status:ACTIVE
Category:Private Limited Company

HARRISON PARK (DROITWICH) MANAGEMENT LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:08149011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOCUM IT LIMITED

86 BROAD STREET,GLASGOW,G40 2BA

Number:SC479752
Status:ACTIVE
Category:Private Limited Company

RETA (HANTS) LIMITED

58 ABINGDON ROAD,BERKSHIRE,GU47 9RN

Number:00909092
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source