NELUM AESTHETIC STUDIO LTD

Register to unlock more data on OkredoRegister

NELUM AESTHETIC STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10342257

Incorporation date

23/08/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

225 Clapham Road, London SW9 9BECopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2016)
dot icon21/08/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/05/2025
Registered office address changed from 51 Beauchamp Place Knightsbridge London SW3 1NY England to 225 Clapham Road London SW9 9BE on 2025-05-19
dot icon19/05/2025
Director's details changed for Ms Luciene Veronica Cortezao Goulart on 2025-05-19
dot icon19/05/2025
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2025-05-19
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon25/01/2025
Compulsory strike-off action has been discontinued
dot icon22/01/2025
Confirmation statement made on 2024-06-30 with no updates
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon11/07/2023
Director's details changed for Ms Luciene Veronica Cortezao Goulart on 2023-07-11
dot icon11/07/2023
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2023-07-11
dot icon30/06/2023
Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to 51 Beauchamp Place Knightsbridge London SW3 1NY on 2023-06-30
dot icon30/06/2023
Director's details changed for Ms Luciene Veronica Cortezao Goulart on 2023-06-30
dot icon30/06/2023
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2023-06-29
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/06/2023
Certificate of change of name
dot icon27/02/2023
Micro company accounts made up to 2022-08-31
dot icon10/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon24/05/2022
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2022-05-24
dot icon24/05/2022
Director's details changed for Ms Luciene Veronica Cortezao Goulart on 2022-05-24
dot icon31/03/2022
Persons' with significant control register information at 2022-03-31 on withdrawal from the public register
dot icon31/03/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon11/10/2021
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2021-10-01
dot icon11/10/2021
Director's details changed for Ms Luciene Veronica Cortezao Goulart on 2021-10-01
dot icon11/10/2021
Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-11
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with updates
dot icon30/07/2021
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2021-07-29
dot icon30/07/2021
Termination of appointment of Liliane Muniz Silva Heard as a director on 2021-07-29
dot icon30/07/2021
Cessation of Liliane Muniz Silva Heard as a person with significant control on 2021-07-29
dot icon19/07/2021
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2021-07-19
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon19/07/2021
Notification of Liliane Muniz Silva Heard as a person with significant control on 2021-07-19
dot icon19/07/2021
Appointment of Mrs Liliane Muniz Silva Heard as a director on 2021-07-19
dot icon13/05/2021
Micro company accounts made up to 2020-08-31
dot icon23/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon28/08/2020
Director's details changed for Miss Luciene Veronica Cortezao Goulart on 2020-08-26
dot icon28/08/2020
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2020-08-26
dot icon07/08/2020
Registered office address changed from 20 Cooper Road London NW10 1BG England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 2020-08-07
dot icon14/11/2019
Registered office address changed from 26 Gowan Road London NW10 2SH England to 20 Cooper Road London NW10 1BG on 2019-11-14
dot icon14/11/2019
Director's details changed for Miss Luciene Veronica Cortezao on 2019-11-14
dot icon27/09/2019
Micro company accounts made up to 2019-08-31
dot icon17/09/2019
Change of details for Miss Luciene Veronica Cortezao as a person with significant control on 2019-09-17
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon01/03/2018
Director's details changed for Miss Luciene Veronica Cortezao on 2018-03-01
dot icon15/01/2018
Micro company accounts made up to 2017-08-31
dot icon22/09/2017
Registered office address changed from 219 Church Road London NW10 9EP England to 26 Gowan Road London NW10 2SH on 2017-09-22
dot icon22/08/2017
Director's details changed for Miss Luciene Cortezao on 2017-08-22
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon16/05/2017
Director's details changed for Miss Luciene Cortezao on 2017-05-16
dot icon16/05/2017
Registered office address changed from 219 Churchill Road London NW10 9EP England to 219 Church Road London NW10 9EP on 2017-05-16
dot icon16/05/2017
Registered office address changed from 41 Cumberland Road London E13 8LH England to 219 Churchill Road London NW10 9EP on 2017-05-16
dot icon23/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.73K
-
0.00
-
-
2022
-
5.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muniz Silva Heard, Liliane
Director
19/07/2021 - 29/07/2021
6
Cortezao Goulart, Luciene Veronica
Director
23/08/2016 - Present
2

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 NELUM AESTHETIC STUDIO LTD

NELUM AESTHETIC STUDIO LTD is an(a) Active company incorporated on 23/08/2016 with the registered office located at 225 Clapham Road, London SW9 9BE. 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 NELUM AESTHETIC STUDIO LTD?

toggle

NELUM AESTHETIC STUDIO LTD is currently Active. It was registered on 23/08/2016 .

Where is NELUM AESTHETIC STUDIO LTD located?

toggle

NELUM AESTHETIC STUDIO LTD is registered at 225 Clapham Road, London SW9 9BE.

What does NELUM AESTHETIC STUDIO LTD do?

toggle

NELUM AESTHETIC STUDIO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for NELUM AESTHETIC STUDIO LTD?

toggle

The latest filing was on 21/08/2025: Unaudited abridged accounts made up to 2024-08-31.