Advanced company searchLink opens in new window

HAIR INSPIRATION LIMITED

Company number 04525892

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)
24 Nov 2008 363a Return made up to 04/09/08; full list of members
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Mar 2008 AA Total exemption small company accounts made up to 31 December 2006
01 Nov 2007 363a Return made up to 04/09/07; full list of members
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
28 Sep 2006 363a Return made up to 04/09/06; full list of members
28 Sep 2006 190 Location of debenture register
28 Sep 2006 353 Location of register of members
28 Sep 2006 287 Registered office changed on 28/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
05 Sep 2005 363a Return made up to 04/09/05; full list of members
08 Nov 2004 363a Return made up to 04/09/04; full list of members
01 Nov 2004 288c Director's particulars changed
20 Oct 2004 288c Secretary's particulars changed;director's particulars changed
01 Jun 2004 AA Total exemption small company accounts made up to 31 December 2003
22 Jan 2004 88(2)R Ad 05/12/02--------- £ si 99@1
30 Sep 2003 363s Return made up to 04/09/03; full list of members
26 Jun 2003 287 Registered office changed on 26/06/03 from: stammers farm ulting lane utling maldon essex CM9 6QZ
26 Jun 2003 225 Accounting reference date extended from 30/09/03 to 31/12/03
05 Dec 2002 CERTNM Company name changed lma trading uk LIMITED\certificate issued on 05/12/02
29 Nov 2002 288a New director appointed
29 Nov 2002 288a New secretary appointed;new director appointed
29 Nov 2002 288b Secretary resigned
29 Nov 2002 288b Director resigned
29 Nov 2002 288b Director resigned