Company NameMinx Nails Limited
DirectorKamola Malikova
Company StatusActive
Company Number07192104
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameKamola Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMs Kamola Malikova
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Sutherland House Marloes Road
London
W8 5LG

Contact

Websitewww.kamola.co.uk
Email address[email protected]
Telephone020 74601722
Telephone regionLondon

Location

Registered AddressFlat 21, Sutherland House
Marloes Road
London
W8 5LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

10k at £1Kamola Malikova
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,557
Current Liabilities£100,557

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Filing History

25 May 2023Change of details for Ms Kamola Malikova as a person with significant control on 25 May 2023 (2 pages)
17 March 2023Confirmation statement made on 16 March 2023 with updates (3 pages)
17 March 2023Registered office address changed from 2 Garrick Close Walton-on-Thames KT12 5NY England to Flat 21, Sutherland House Marloes Road London W8 5LG on 17 March 2023 (1 page)
26 January 2023Company name changed kamola LTD\certificate issued on 26/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-25
(3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Registered office address changed from Flat 21 Sutherland House Marloes Road London W8 5LG to 2 Garrick Close Walton-on-Thames KT12 5NY on 8 May 2019 (1 page)
7 May 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 10,000
(3 pages)
3 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 10,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(3 pages)
7 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Director's details changed for Ms Kamola Malikova on 30 October 2013 (2 pages)
6 May 2014Director's details changed for Ms Kamola Malikova on 30 October 2013 (2 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(3 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)