Advanced company searchLink opens in new window

PAUL MITCHELL DESIGN LIMITED

Company number 03525296

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2024 DS01 Application to strike the company off the register
05 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
07 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
30 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
03 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Apr 2020 CH01 Director's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020
01 Apr 2020 CH01 Director's details changed for Mr Paul Jonathan Mitchell on 24 March 2020
01 Apr 2020 CH03 Secretary's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020
25 Mar 2020 AD01 Registered office address changed from Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ England to 5 Post Office Lane St. Ives Ringwood BH24 2PG on 25 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
22 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
11 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
18 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
11 Mar 2016 AD01 Registered office address changed from Shephards Court High Street Burnham Slough SL1 7JZ to Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ on 11 March 2016
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015