- Company Overview for CLAPHAM (T) HAIRDRESSING LIMITED (04789415)
- Filing history for CLAPHAM (T) HAIRDRESSING LIMITED (04789415)
- People for CLAPHAM (T) HAIRDRESSING LIMITED (04789415)
- Charges for CLAPHAM (T) HAIRDRESSING LIMITED (04789415)
- More for CLAPHAM (T) HAIRDRESSING LIMITED (04789415)
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 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from Innovia House, Marish Wharf St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton Hampshire GU34 1HN on 28 September 2023 | |
19 Sep 2023 | PSC05 | Change of details for Mascolo Limited as a person with significant control on 25 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
06 Oct 2021 | PSC05 | Change of details for Mascolo Limited as a person with significant control on 2 October 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Timothy Edward Avory as a director on 9 January 2020 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr Timothy Edward Avory on 5 November 2017 | |
18 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Jan 2018 | SH08 | Change of share class name or designation | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | SH20 | Statement by Directors | |
03 Jan 2018 | SH19 |
Statement of capital on 3 January 2018
|
|
03 Jan 2018 | CAP-SS | Solvency Statement dated 13/12/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|