About

Registered Number: 06444532
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Christie & Co Crews Hill Golf Club, Cattlegate Road, Enfield, EN2 8AZ,

 

Established in 2007, Tantastic Hair Nails & Beauty Ltd have registered office in Enfield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Tantastic Hair Nails & Beauty Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
SH01 - Return of Allotment of shares 15 June 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 28 October 2009
225 - Change of Accounting Reference Date 15 May 2009
363a - Annual Return 06 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.