-
HIGH DEFINITION BROWS LIMITED - Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06483674
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nouveau House Barnsley Road
- South Elmsall
- Pontefract
- West Yorkshire
- WF9 2HR Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire, WF9 2HR UK
Management
- Managing Directors
- BETTS, Karen Lisa
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-25
- Age Of Company 2008-01-25 16 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- -
- Nouveau Hd Beauty Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-03-08
- Last Date: 2020-01-25
-
HIGH DEFINITION BROWS LIMITED Company Description
- HIGH DEFINITION BROWS LIMITED is a ltd registered in United Kingdom with the Company reg no 06483674. Its current trading status is "live". It was registered 2008-01-25. It has declared SIC or NACE codes as "96020". It has 1 director The latest accounts are filed up to 31/01/2012.It can be contacted at Nouveau House Barnsley Road .
Get HIGH DEFINITION BROWS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: High Definition Brows Limited - Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire, United Kingdom
- 2008-01-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HIGH DEFINITION BROWS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-01-07) - AA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-06-04) - PSC07
-
mortgage-satisfy-charge-full (2020-05-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-26) - MR01
-
capital-name-of-class-of-shares (2020-05-07) - SH08
-
resolution (2020-05-07) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-05-06) - SH10
-
confirmation-statement-with-updates (2020-02-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-16) - AA
-
notification-of-a-person-with-significant-control (2020-06-04) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-04) - AD01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-shortened (2019-04-29) - AA01
-
confirmation-statement-with-updates (2019-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-10) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-01-08) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-07) - AA
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-03-24) - MR04
-
change-account-reference-date-company-previous-extended (2016-08-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-18) - MR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
capital-allotment-shares (2015-03-03) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-28) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
change-person-director-company-with-change-date (2013-02-11) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-19) - AA
-
change-person-director-company-with-change-date (2012-09-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-07) - AA
-
termination-secretary-company-with-name (2011-03-25) - TM02
-
change-person-director-company-with-change-date (2011-02-23) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-06-03) - AA
-
change-person-director-company-with-change-date (2010-02-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-17) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-10-31) - AA
-
legacy (2009-01-28) - 363a
-
legacy (2009-01-28) - 287
-
legacy (2009-01-27) - 288b
-
legacy (2009-01-27) - 288a
keyboard_arrow_right 2008
-
incorporation-company (2008-01-25) - NEWINC