AMANDA'S PELUQUERIA LIMITED

Register to unlock more data on OkredoRegister

AMANDA'S PELUQUERIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07541892

Incorporation date

24/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

24 New Park Road, London SW2 4UTCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon07/03/2026
Micro company accounts made up to 2026-02-28
dot icon29/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon22/04/2025
Registered office address changed from 80 Blackamoor Lane Blackamoor Lane Maidenhead SL6 8RG England to 24 New Park Road London SW2 4UT on 2025-04-22
dot icon20/03/2025
Micro company accounts made up to 2025-02-28
dot icon06/06/2024
Micro company accounts made up to 2024-02-29
dot icon24/05/2024
Amended micro company accounts made up to 2023-02-28
dot icon08/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon14/04/2023
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 80 Blackamoor Lane Blackamoor Lane Maidenhead SL6 8RG on 2023-04-14
dot icon22/09/2022
Micro company accounts made up to 2022-02-28
dot icon29/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-02-28
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-02-29
dot icon17/06/2020
Notification of Amanda Liliana Jacome Salas as a person with significant control on 2020-03-19
dot icon17/06/2020
Appointment of Amanda Liliana Jacome Salas as a director on 2020-03-19
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Termination of appointment of Erik Renato Norona Jacome as a director on 2020-03-19
dot icon30/04/2020
Cessation of Erik Renato Norona Jacome as a person with significant control on 2020-03-19
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-02-28
dot icon18/08/2018
Compulsory strike-off action has been discontinued
dot icon17/08/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon05/04/2017
Amended total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/08/2016
Compulsory strike-off action has been discontinued
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Erik Renato Norona Jacome as a director on 2015-05-01
dot icon21/05/2015
Termination of appointment of Amanda Liliana Jacome Salas as a director on 2015-05-01
dot icon22/09/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon22/09/2014
Director's details changed for Amanda Liliana Jacome Salas on 2014-09-22
dot icon02/06/2014
Registered office address changed from Doshi & Co 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2014-06-02
dot icon28/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/07/2013
Compulsory strike-off action has been discontinued
dot icon11/07/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon14/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon24/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon24/02/2011
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.52K
-
0.00
-
-
2022
2
11.59K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amanda Liliana Jacome Salas
Director
19/03/2020 - Present
-
Erik Renato Norona Jacome
Director
01/05/2015 - 19/03/2020
-
Salas, Amanda Liliana Jacome
Director
24/02/2011 - 01/05/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDA'S PELUQUERIA LIMITED

AMANDA'S PELUQUERIA LIMITED is an(a) Active company incorporated on 24/02/2011 with the registered office located at 24 New Park Road, London SW2 4UT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA'S PELUQUERIA LIMITED?

toggle

AMANDA'S PELUQUERIA LIMITED is currently Active. It was registered on 24/02/2011 .

Where is AMANDA'S PELUQUERIA LIMITED located?

toggle

AMANDA'S PELUQUERIA LIMITED is registered at 24 New Park Road, London SW2 4UT.

What does AMANDA'S PELUQUERIA LIMITED do?

toggle

AMANDA'S PELUQUERIA LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for AMANDA'S PELUQUERIA LIMITED?

toggle

The latest filing was on 07/03/2026: Micro company accounts made up to 2026-02-28.