- Company Overview for J'RE HAIR LIMITED (04890637)
- Filing history for J'RE HAIR LIMITED (04890637)
- People for J'RE HAIR LIMITED (04890637)
- Charges for J'RE HAIR LIMITED (04890637)
- More for J'RE HAIR LIMITED (04890637)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
10 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
17 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
18 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from Unit 21 Orton Enterprise Centre, Bakewell Road Orton Southgate Peterborough PE2 6XU England to 5 Skaters Way Peterborough PE4 6NB on 18 September 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Mar 2018 | PSC01 | Notification of Jason Reddick as a person with significant control on 9 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Jason David Reddick as a person with significant control on 9 March 2018 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
22 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
22 Sep 2017 | PSC01 | Notification of Jason Reddick as a person with significant control on 1 November 2016 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Jun 2017 | AD01 | Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to Unit 21 Orton Enterprise Centre, Bakewell Road Orton Southgate Peterborough PE2 6XU on 8 June 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
21 Jul 2016 | TM02 | Termination of appointment of Aegean Afc Limited as a secretary on 1 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 21 July 2016 |