Company NameDazzling Darlings Ltd
DirectorMirunalini Janarthanan
Company StatusActive
Company Number07987752
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Mirunalini Janarthanan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleMakeup Artist
Country of ResidenceEngland
Correspondence Address20 Welsummer Way
Cheshunt
Waltham Cross
EN8 0UG
Secretary NameMr Skandakumar Janarthanan
NationalityBritish
StatusCurrent
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1c, 1 Oaks Court
1 Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address20 Welsummer Way
Cheshunt
Waltham Cross
EN8 0UG
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardFlamstead End
Built Up AreaGreater London

Shareholders

1 at £1Skandakumar Janarthanan
100.00%
Ordinary

Financials

Year2014
Net Worth-£341
Cash£1,474
Current Liabilities£1,282

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 1 day from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Registered office address changed from C/O C/O Blace Professional Services 54 Clarendon Road Watford WD17 1DU to C/O Skanda Jana Suite 1C, 1 Oaks Court 1 Warwick Road Borehamwood Hertfordshire WD6 1GS on 17 September 2020 (1 page)
16 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
8 April 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Director's details changed for Miss Mirunalini Srikanthan on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Director's details changed for Miss Mirunalini Srikanthan on 15 November 2017 (2 pages)
20 November 2017Secretary's details changed for Mr Skandakumar Janarthanan on 15 November 2017 (1 page)
20 November 2017Director's details changed for Miss Mirunalini Srikanthan on 15 November 2017 (2 pages)
20 November 2017Secretary's details changed for Mr Skandakumar Janarthanan on 15 November 2017 (1 page)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Director's details changed for Miss Mirunalini Srikanthan on 1 June 2015 (2 pages)
29 February 2016Director's details changed for Miss Mirunalini Srikanthan on 1 June 2015 (2 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
30 April 2012Appointment of Miss Mirunalini Srikanthan as a director (3 pages)
30 April 2012Appointment of Mr Skandakumar Janarthanan as a secretary (3 pages)
30 April 2012Appointment of Mr Skandakumar Janarthanan as a secretary (3 pages)
30 April 2012Appointment of Miss Mirunalini Srikanthan as a director (3 pages)
15 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 March 2012Incorporation (36 pages)
13 March 2012Incorporation (36 pages)