- Company Overview for SALON CARE LIMITED (04081982)
- Filing history for SALON CARE LIMITED (04081982)
- People for SALON CARE LIMITED (04081982)
- More for SALON CARE LIMITED (04081982)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
14 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
08 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Ian Stuart Doel as a director on 30 April 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Christopher Michael Jenkins as a secretary on 25 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Natalie Ann Harman as a secretary on 25 September 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
07 Feb 2020 | AD01 | Registered office address changed from 7 Hassocks Workshops Stroudley Road Basingstoke Hampshire RG24 8UQ to 2 Corelli Road Basingstoke Hampshire RG22 4NB on 7 February 2020 | |
04 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
28 Aug 2018 | CH01 | Director's details changed for Mr Matthew Stuart Doel on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Ian Stuart Doel on 28 August 2018 | |
18 Dec 2017 | PSC04 | Change of details for Mr Ian Stuart Doel as a person with significant control on 3 December 2017 | |
04 Oct 2017 | AP03 | Appointment of Miss Natalie Ann Harman as a secretary on 4 October 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
22 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates |