About

Registered Number: 06714146
Date of Incorporation: 02/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 10 Kelston Road, Ilford, IG6 2EJ,

 

Eye Candy Spa Ltd was founded on 02 October 2008 with its registered office in Ilford, it's status at Companies House is "Active". The companies directors are Din, Nawab-ud, Nawab, Sajida. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIN, Nawab-Ud 13 October 2008 31 December 2010 1
NAWAB, Sajida 02 October 2008 30 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 June 2020
CS01 - N/A 08 October 2019
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 25 May 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 31 October 2017
PSC04 - N/A 27 July 2017
AA - Annual Accounts 26 July 2017
PSC04 - N/A 26 July 2017
CH01 - Change of particulars for director 25 July 2017
CS01 - N/A 04 November 2016
AAMD - Amended Accounts 31 August 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 10 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 03 July 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 19 November 2010
TM02 - Termination of appointment of secretary 23 August 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.