About

Registered Number: 04822133
Date of Incorporation: 05/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Occupational Health Community Hospital, London Road, Derby, Derbyshire, DE1 2QY,

 

Established in 2003, Monisha Beauty Ltd has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed as Janagal, Monisha Bijay, Janagal, Balbinder, Janagal, Monisha Bijay, Janagal, Karishna Kaur, Eaton, Jamie, Selby, Ruth Elizabeth. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANAGAL, Balbinder 13 June 2011 - 1
JANAGAL, Monisha Bijay 13 June 2011 - 1
EATON, Jamie 05 July 2003 13 June 2011 1
SELBY, Ruth Elizabeth 05 July 2003 13 June 2011 1
Secretary Name Appointed Resigned Total Appointments
JANAGAL, Monisha Bijay 12 September 2011 - 1
JANAGAL, Karishna Kaur 13 June 2011 12 September 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 12 July 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 05 April 2016
AA01 - Change of accounting reference date 05 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 December 2013
CERTNM - Change of name certificate 17 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 July 2012
AP03 - Appointment of secretary 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 22 July 2011
TM02 - Termination of appointment of secretary 20 June 2011
AD01 - Change of registered office address 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AP03 - Appointment of secretary 17 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 06 May 2011
AA - Annual Accounts 19 November 2010
CERTNM - Change of name certificate 10 August 2010
RESOLUTIONS - N/A 27 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 August 2009
CERTNM - Change of name certificate 10 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.