Advanced company searchLink opens in new window

VIP HAIR & BEAUTY STUDIOS LIMITED

Company number 06095743

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)
12 Jan 2014 TM02 Termination of appointment of Rebecca Smale as a secretary
06 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jul 2012 AP01 Appointment of Mrs Janet Evers as a director
12 Jul 2012 AP03 Appointment of Rebecca Smale as a secretary
12 Jul 2012 TM01 Termination of appointment of Keith Bannister as a director
12 Jul 2012 TM02 Termination of appointment of Keith Bannister as a secretary
12 Jul 2012 AD01 Registered office address changed from 29 Carlton Gate Broome Manor Swindon Wiltshire SN3 1NF England on 12 July 2012
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr Keith Lee Bannister on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Mr Keith Lee Bannister on 15 November 2011
15 Nov 2011 CH03 Secretary's details changed for Mr Keith Lee Bannister on 15 November 2011
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 CERTNM Company name changed olga`s hair studio (highworth) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
19 Oct 2011 CONNOT Change of name notice
06 Oct 2011 AP01 Appointment of Mrs Rebecca Smale as a director
05 Oct 2011 TM01 Termination of appointment of Olga Bannister as a director
15 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
24 Jan 2011 AD01 Registered office address changed from 22 Normandy Road Wroughton Swindon Wiltshire SN4 0UJ on 24 January 2011
04 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mr Keith Lee Bannister on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Olga Jennifer Bannister on 12 March 2010