- Company Overview for EVOLVE HAIR PROFESSIONALS LIMITED (06770779)
- Filing history for EVOLVE HAIR PROFESSIONALS LIMITED (06770779)
- People for EVOLVE HAIR PROFESSIONALS LIMITED (06770779)
- Charges for EVOLVE HAIR PROFESSIONALS LIMITED (06770779)
- More for EVOLVE HAIR PROFESSIONALS LIMITED (06770779)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2023 | CH01 | Director's details changed for Mrs Amanda Jane Mcnulty on 7 November 2023 | |
07 Nov 2023 | PSC04 | Change of details for Mrs Amanda Jane Mcnulty as a person with significant control on 7 November 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
06 Nov 2023 | CH03 | Secretary's details changed for Mr Darren Lea Mcnulty on 6 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mrs Amanda Jane Mcnulty on 31 March 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 31 March 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2021 | CH03 | Secretary's details changed for Mr Darren Lea Mcnulty on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mrs Amanda Jane Mcnulty on 22 September 2021 | |
23 Sep 2021 | PSC04 | Change of details for Mrs Amanda Jane Mcnulty as a person with significant control on 22 August 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mrs Amanda Jane Mcnulty on 22 August 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mrs Amanda Jane Mcnulty as a person with significant control on 5 April 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Darren Lea Mcnulty as a director on 5 April 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Cobb Cottage Lyndhurst Road Landford Salisbury SP5 2AS England to The Old School House Claypits Lane Dibden Southampton Hampshire SO45 5TN on 26 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mrs Amanda Jane Mcnulty as a person with significant control on 26 March 2019 |