Advanced company searchLink opens in new window

CLAPHAM (T) HAIRDRESSING LIMITED

Company number 04789415

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 SH19 Statement of capital on 3 January 2018
  • GBP 100
03 Jan 2018 CAP-SS Solvency Statement dated 13/12/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital