Advanced company searchLink opens in new window

RUMOURS HAIR LTD

Company number 04748498

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 Jun 2024 AA Micro company accounts made up to 28 February 2024
10 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
07 Jul 2023 AA Micro company accounts made up to 28 February 2023
05 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
05 Jul 2022 AA Micro company accounts made up to 28 February 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Mar 2022 AD01 Registered office address changed from 2nd Floor, Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Jul 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 28 February 2019
14 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
12 Sep 2018 AA Micro company accounts made up to 28 February 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
01 May 2018 PSC04 Change of details for Gail Cheadle as a person with significant control on 1 May 2018
15 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Jul 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
02 Jul 2015 TM02 Termination of appointment of Sally Ann Woodward as a secretary on 2 July 2015
02 Jul 2015 CH01 Director's details changed for Gail Cheadle on 2 July 2015
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014