UKBizDB.co.uk

CIANA PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciana Products Ltd. The company was founded 4 years ago and was given the registration number 12403458. The firm's registered office is in EAST SHEEN. You can find them at 206 Upper Richmond Raod West, , East Sheen, London. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CIANA PRODUCTS LTD
Company Number:12403458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:206 Upper Richmond Raod West, East Sheen, London, England, SW14 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director01 February 2022Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director12 June 2023Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director14 January 2020Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director02 May 2021Active
100a Pitshanger Lane, Ealing, England, W5 1QX

Director14 January 2020Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Secretary03 February 2021Active
11 Newtown Road, New Denham, Uxbridge, England, UB9 4BE

Director14 January 2020Active

People with Significant Control

Mr Philip John Moore
Notified on:03 February 2021
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliot James Philip Taylor
Notified on:14 January 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:100a Pitshanger Lane, Ealing, England, W5 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Officers

Change person director company with change date.

Download
2022-05-28Address

Change registered office address company with date old address new address.

Download
2022-04-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital alter shares subdivision.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-09Officers

Appoint person director company with name date.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Officers

Appoint person secretary company with name date.

Download
2021-02-13Address

Change registered office address company with date old address new address.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-01-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.