Company NameKanni's Undiscovered Beauty Limited
DirectorAndria Pomaah Asare
Company StatusActive
Company Number08608985
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Andria Pomaah Asare
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleHair And Beauty Consultant
Country of ResidenceEngland
Correspondence Address108 Kimberley Avenue
Nunhead
London
SE15 3XG
Director NameMr Abu-Bakre Abiodun Amode
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address48a Valentines Way
Romford
Essex
RM7 0YH

Contact

Telephone020 72052209
Telephone regionLondon

Location

Registered Address1f Rotherhithe Old Road
Surrey Quays
London
SE16 2PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Abiodun Amode
50.00%
Ordinary
50 at £1Andria Asare
50.00%
Ordinary

Financials

Year2014
Net Worth£3,154
Cash£4,512

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

30 April 2023Micro company accounts made up to 30 July 2022 (6 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 July 2021 (6 pages)
30 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
27 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
10 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 July 2019 (6 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 May 2017Termination of appointment of Abu-Bakre Abiodun Amode as a director on 11 May 2017 (1 page)
12 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 May 2017Termination of appointment of Abu-Bakre Abiodun Amode as a director on 11 May 2017 (1 page)
5 May 2017Registered office address changed from 1F Rotherhithe Old Road London SE16 2PP to 1F Rotherhithe Old Road Surrey Quays London SE16 2PP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1F Rotherhithe Old Road London SE16 2PP to 1F Rotherhithe Old Road Surrey Quays London SE16 2PP on 5 May 2017 (1 page)
30 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 1F Rotherhithe Old Road London SE16 2PP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 1F Rotherhithe Old Road London SE16 2PP on 25 March 2015 (1 page)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
13 November 2013Appointment of Mr Abu-Bakre Abiodun Amode as a director (2 pages)
13 November 2013Appointment of Mr Abu-Bakre Abiodun Amode as a director (2 pages)
15 July 2013Incorporation (36 pages)
15 July 2013Incorporation (36 pages)