Advanced company searchLink opens in new window

HERRA HAIR CARE LIMITED

Company number 07136253

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)
02 Dec 2013 MR04 Satisfaction of charge 1 in full
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 550
13 Nov 2013 MR05 All of the property or undertaking has been released from charge 1
15 Oct 2013 AD01 Registered office address changed from Po Box Unit 111 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom on 15 October 2013
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 203
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
02 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 AD01 Registered office address changed from C/O Hera Hair Care Ltd Apartment 1 Heath Buildings High Street Oxshott Leatherhead Surrey KT22 0JW United Kingdom on 8 October 2012
07 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 30 June 2012
14 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
04 Jan 2012 AP03 Appointment of Mr Stephen Strange as a secretary
28 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 7 July 2011
  • GBP 144
27 Apr 2011 CERTNM Company name changed hera hair care LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
16 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Daniel Sparshatt as a director
10 Feb 2011 TM01 Termination of appointment of Daniel Sparshatt as a director
28 Jan 2011 CERTNM Company name changed clay organics haircare LTD\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-27
  • NM01 ‐ Change of name by resolution
27 Jan 2011 AD01 Registered office address changed from 145-147 St John Street London EC1V 4PY England on 27 January 2011
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted