Advanced company searchLink opens in new window

UMBERTO GIANNINI HAIR COSMETICS LIMITED

Company number 03408526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2025 AD01 Registered office address changed from 22-24 Pump Street Worcester WR1 2QY England to 6 South Molton Street London W1K 5QF on 21 February 2025
03 Feb 2025 AA Total exemption full accounts made up to 30 September 2024
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2024 MA Memorandum and Articles of Association
29 Oct 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 1,053
29 Oct 2024 PSC07 Cessation of Claire Jane Shread as a person with significant control on 29 October 2024
29 Oct 2024 PSC02 Notification of Shread Giannini Holdings Limited as a person with significant control on 29 October 2024
14 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
27 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
20 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
02 Nov 2022 MR01 Registration of charge 034085260004, created on 28 October 2022
02 Sep 2022 AP03 Appointment of Mr Ruben Valentino Umberto Shread Giannini as a secretary on 1 September 2022
17 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2021 CC04 Statement of company's objects
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 AD01 Registered office address changed from 48 Hylton Street Birmingham B18 6HN England to 22-24 Pump Street Worcester WR1 2QY on 6 November 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates