- Company Overview for MOOCH HAIRDRESSING LIMITED (04696717)
- Filing history for MOOCH HAIRDRESSING LIMITED (04696717)
- People for MOOCH HAIRDRESSING LIMITED (04696717)
- More for MOOCH HAIRDRESSING LIMITED (04696717)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
24 Aug 2021 | PSC01 | Notification of Richard George Lewis as a person with significant control on 24 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Gary Thomas on 24 August 2021 | |
24 Aug 2021 | PSC04 | Change of details for Gary Thomas as a person with significant control on 24 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 16 August 2021 | |
19 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
30 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
18 Feb 2019 | PSC04 | Change of details for Gary Thomas as a person with significant control on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Gary Thomas on 18 February 2019 | |
18 Feb 2019 | CH03 | Secretary's details changed for Richard George Lewis on 27 September 2017 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018 |