Advanced company searchLink opens in new window

MICHAEL'S HAIR AND BEAUTY LIMITED

Company number 03569157

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)
04 Aug 2004 288c Director's particulars changed
04 Aug 2004 288c Secretary's particulars changed;director's particulars changed
29 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
21 Jun 2004 363s Return made up to 22/05/04; full list of members
26 Jun 2003 AA Total exemption small company accounts made up to 30 September 2002
19 May 2003 363s Return made up to 22/05/03; full list of members
17 Jul 2002 AA Total exemption small company accounts made up to 30 September 2001
19 Jun 2002 363s Return made up to 22/05/02; full list of members
04 Jun 2001 363s Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2000 288a New director appointed
23 Nov 2000 CERTNM Company name changed nabarios LTD\certificate issued on 24/11/00
22 Nov 2000 88(2)R Ad 02/10/00--------- £ si 99@1=99 £ ic 1/100
22 Nov 2000 288a New secretary appointed;new director appointed
22 Nov 2000 288b Secretary resigned;director resigned
22 Nov 2000 225 Accounting reference date extended from 31/05/01 to 30/09/01
15 Nov 2000 AA Accounts for a dormant company made up to 31 May 2000
25 May 2000 363s Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Feb 2000 AA Accounts for a dormant company made up to 31 May 1999
02 Jul 1999 287 Registered office changed on 02/07/99 from: 59 frankfurt road herne hill london SE24 9NY
09 Jun 1999 363s Return made up to 22/05/99; full list of members
24 Jul 1998 288a New secretary appointed;new director appointed
24 Jul 1998 287 Registered office changed on 24/07/98 from: mat & co. 59 frankfurt road herne hill london SE24 9NX
01 Jun 1998 288b Secretary resigned
01 Jun 1998 288b Director resigned
22 May 1998 NEWINC Incorporation