Advanced company searchLink opens in new window

HAIRSPACE LIMITED

Company number 05432139

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)
31 Aug 2016 TM02 Termination of appointment of Daniel Tobias Botha as a secretary on 30 August 2016
30 Aug 2016 AP01 Appointment of Mr Daniel Tobias Botha as a director on 30 August 2016
30 Aug 2016 TM01 Termination of appointment of Michael Roy Lansdell as a director on 30 August 2016
04 May 2016 AD01 Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on 4 May 2016
26 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
21 Aug 2015 MR01 Registration of charge 054321390002, created on 9 August 2015
10 Aug 2015 CERTNM Company name changed riverside square LIMITED\certificate issued on 10/08/15
  • RES15 ‐ Change company name resolution on 2015-07-27
10 Aug 2015 CONNOT Change of name notice
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
01 May 2013 AD02 Register inspection address has been changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom
28 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 CH03 Secretary's details changed for Daniel Tobias Botha on 6 July 2012
10 Jul 2012 CH03 Secretary's details changed
10 Jul 2012 CH01 Director's details changed for Mr Michael Roy Lansdell on 6 July 2012
02 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
27 Jan 2011 AD01 Registered office address changed from C/O Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ United Kingdom on 27 January 2011
26 Jan 2011 AD01 Registered office address changed from 36 Earls Court Road London W8 6EJ United Kingdom on 26 January 2011
19 Jan 2011 AD01 Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 19 January 2011