LEAMINGTON SPA (T) HAIRDRESSING LIMITED
Company number 03419288
- Company Overview for LEAMINGTON SPA (T) HAIRDRESSING LIMITED (03419288)
- Filing history for LEAMINGTON SPA (T) HAIRDRESSING LIMITED (03419288)
- People for LEAMINGTON SPA (T) HAIRDRESSING LIMITED (03419288)
- Charges for LEAMINGTON SPA (T) HAIRDRESSING LIMITED (03419288)
- More for LEAMINGTON SPA (T) HAIRDRESSING LIMITED (03419288)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Feb 2023 | AD01 | Registered office address changed from Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA United Kingdom to Berkeley House Amery Street Alton Hampshire GU34 1HN on 13 February 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
08 Nov 2021 | PSC04 | Change of details for Mr Simon Ellis Ball as a person with significant control on 25 October 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 58-60 Stamford Street London SE1 9LX to Innovia House Marish Wharf, St Marys Road Middlegreen Slough SL3 6DA on 8 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Mascolo Limited as a person with significant control on 25 October 2021 | |
05 Nov 2021 | CERTNM |
Company name changed toni & guy (leamington spa) LIMITED\certificate issued on 05/11/21
|
|
06 Oct 2021 | PSC05 | Change of details for Mascolo Limited as a person with significant control on 2 October 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Omar Kanani as a director on 30 October 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |