- Company Overview for RE HAIRSTUDIOS LIMITED (04552693)
- Filing history for RE HAIRSTUDIOS LIMITED (04552693)
- People for RE HAIRSTUDIOS LIMITED (04552693)
- More for RE HAIRSTUDIOS LIMITED (04552693)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 31 October 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
04 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
21 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
20 Aug 2021 | AD01 | Registered office address changed from 25 Meliden Road Prestatyn LL19 9SD Wales to Unit 4 Ffordd Richard Davies St. Asaph Business Park St. Asaph LL17 0LJ on 20 August 2021 | |
15 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Jul 2018 | AD01 | Registered office address changed from 3 Bryn Gosol Gardens Deganwy Conwy LL30 1NU to 25 Meliden Road Prestatyn LL19 9SD on 19 July 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Sian Griffiths as a director on 5 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Peter Simms as a director on 5 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
23 Mar 2018 | PSC07 | Cessation of Peter Simms as a person with significant control on 10 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Sian Griffiths as a person with significant control on 10 March 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates |