Company NameNalika's Beauty Ltd
DirectorsRoy Agnelo Azavedo and Nalika Dcunha
Company StatusActive
Company Number08591742
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roy Agnelo Azavedo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Renaissance Court
Prince Regent Road
Hounslow
TW3 1QH
Director NameMrs Nalika Dcunha
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address3 Renaissance Court
Prince Regent Road
Hounslow
TW3 1QH

Location

Registered Address233 Strand
2nd Floor
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nalika Dcunha
50.00%
Ordinary
1 at £1Roy Agnelo Azavedo
50.00%
Ordinary

Financials

Year2014
Net Worth£2,014
Cash£937
Current Liabilities£956

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
15 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 April 2023Termination of appointment of Roy Agnelo Azavedo as a director on 14 April 2023 (1 page)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 July 2013Director's details changed for Mr Roy Agneco Azavedo on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Roy Agneco Azavedo on 15 July 2013 (2 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)