Advanced company searchLink opens in new window

THE HAIR AND BEAUTY SUPERMARKET LIMITED

Company number 05806221

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)
08 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
22 May 2023 PSC05 Change of details for Uber Hairdressing Limited as a person with significant control on 22 May 2023
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 AD01 Registered office address changed from 2 Rainsford Road Chelmsford Essex CM1 2PZ England to 2 Rainsford Road Chelmsford Essex CM1 2QD on 3 August 2022
18 May 2022 PSC05 Change of details for Uber Hairdressing Limited as a person with significant control on 30 December 2021
18 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 PSC07 Cessation of Craig John Hubert as a person with significant control on 4 May 2020
29 Mar 2021 PSC02 Notification of Uber Hairdressing Limited as a person with significant control on 4 May 2020
16 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 4 May 2020
17 Jul 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.03.2021.
03 Jan 2020 AA01 Current accounting period extended from 29 February 2020 to 31 March 2020
02 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
07 Jun 2019 AD01 Registered office address changed from 3 Rainsford Road Chelmsford Essex CM1 2PZ England to 2 Rainsford Road Chelmsford Essex CM1 2PZ on 7 June 2019
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Paul Kenneth Hubert as a director on 26 March 2019
26 Mar 2019 PSC07 Cessation of Paul Kenneth Hubert as a person with significant control on 26 March 2019
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Aug 2018 AD01 Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to 3 Rainsford Road Chelmsford Essex CM1 2PZ on 16 August 2018
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates