Advanced company searchLink opens in new window

YEOVIL (T) HAIRDRESSING LIMITED

Company number 05072252

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)
23 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
06 Dec 2021 CH01 Director's details changed for Mr Andrew Ian Ingram on 1 December 2020
06 Dec 2021 PSC04 Change of details for Mr Andrew Ian Ingram as a person with significant control on 1 December 2020
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Feb 2021 SH10 Particulars of variation of rights attached to shares
09 Feb 2021 SH08 Change of share class name or designation
09 Feb 2021 MA Memorandum and Articles of Association
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 PSC04 Change of details for Mr Andrew Ian Ingram as a person with significant control on 30 September 2020
22 Oct 2020 PSC07 Cessation of Toni & Guy (Poole) Limited as a person with significant control on 30 September 2020
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 AD04 Register(s) moved to registered office address Berkeley House Amery Street Alton GU34 1HN
30 Sep 2020 TM01 Termination of appointment of Jayne Michelle Potter as a director on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Berkeley House Amery Street Alton GU34 1HN on 30 September 2020
25 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates