ASABEAUTY LTD

48 Copperfield Avenue, Uxbridge, UB8 3NX, England
StatusACTIVE
Company No.08155950
CategoryPrivate Limited Company
Incorporated25 Jul 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ASABEAUTY LTD is an active private limited company with number 08155950. It was incorporated 11 years, 11 months, 9 days ago, on 25 July 2012. The company address is 48 Copperfield Avenue, Uxbridge, UB8 3NX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-01

Psc name: Mrs Narine Safarian

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andranik Abarian

Cessation date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andranik Abarian

Cessation date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-01

Psc name: Mr Andranik Abarian

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Andranik Abarian

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

Change date: 2021-05-12

Old address: Bede House 3 Belmont Business Park Durham DH1 1TW England

New address: 48 Copperfield Avenue Uxbridge UB8 3NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW

New address: Bede House 3 Belmont Business Park Durham DH1 1TW

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narine Safarian

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Narine Safarian

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andranik Abarian

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andranik sargis abarian LTD\certificate issued on 11/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: 48 Copperfield Avenue Uxbridge London UB8 3NX

New address: Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mrs Narine Safarian

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Andranik Abarian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLMER CAPITAL PARTNERS LIMITED

4 ADELAIDE CLOSE,STANMORE,HA7 3EL

Number:11381907
Status:ACTIVE
Category:Private Limited Company

H ZONE WHOLESALERS LTD

56 BYRON WAY,NORTHOLT,UB5 6BN

Number:11720719
Status:ACTIVE
Category:Private Limited Company

NEWTRASHCITY LIMITED

8 DOWNINGS,LONDON,E6 6WP

Number:11596182
Status:ACTIVE
Category:Private Limited Company

NOBLE HOUSE MELKSHAM LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11710730
Status:ACTIVE
Category:Private Limited Company

OCEAN COMMUNICATIONS LTD

LYTCHETT HOUSE 13 FREELAND PARK,POOLE,BH16 6FA

Number:11297485
Status:ACTIVE
Category:Private Limited Company

S & J ENGINEERING ASSOCIATES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:05564510
Status:ACTIVE
Category:Private Limited Company

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