NAILS & BROWS LIMITED

C/O Factotum Group Llp The Kinetic Centre C/O Factotum Group Llp The Kinetic Centre, Borehamwood, WD6 4PJ, Hertfordshire, England
StatusACTIVE
Company No.08345883
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

NAILS & BROWS LIMITED is an active private limited company with number 08345883. It was incorporated 11 years, 5 months, 25 days ago, on 03 January 2013. The company address is C/O Factotum Group Llp The Kinetic Centre C/O Factotum Group Llp The Kinetic Centre, Borehamwood, WD6 4PJ, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: C/O Factotum Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England

New address: C/O Factotum Group Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-13

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: C/O Factotum Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Miss Sherrille Rosemarie Riley

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Miss Sherriel Rosemarie Riley

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-26

Capital : 833 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 27 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-27

Capital : 99,750 GBP

Documents

View document PDF

Incorporation company

Date: 03 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD LIKE NOAH LIMITED

39 GAY STREET,BATH,BA1 2NT

Number:08382165
Status:ACTIVE
Category:Private Limited Company

EAST HERTS SELF DEFENCE EDUCATION LIMITED

6-7 CASTLE GATE,HERTFORD,SG14 1HD

Number:10004142
Status:ACTIVE
Category:Private Limited Company

GREENTRADE LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:04955270
Status:ACTIVE
Category:Private Limited Company

R.G. (UK) LIMITED

3 GARRETT LANE,MANCHESTER,M29 7EY

Number:04936882
Status:ACTIVE
Category:Private Limited Company

RIGRUN (HOLDINGS) LIMITED

12-16 ALBYN PLACE,,AB10 1PS

Number:SC331611
Status:ACTIVE
Category:Private Limited Company

THE MONTHLY BOX CLUB LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11713628
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