Advanced company searchLink opens in new window

EXPRESS SALONS LIMITED

Company number 07226017

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Nov 2023 AD01 Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 14 November 2023
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Mar 2023 AD01 Registered office address changed from The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ England to Brandon House 90 the Broadway Chesham HP5 1EG on 21 March 2023
26 Jun 2022 AA01 Previous accounting period extended from 27 June 2021 to 30 June 2021
25 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2022 AA01 Previous accounting period shortened from 28 June 2021 to 27 June 2021
16 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
26 Mar 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
23 Dec 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 AA01 Previous accounting period shortened from 30 June 2020 to 29 June 2020
21 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
25 May 2020 CS01 Confirmation statement made on 16 April 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 AD01 Registered office address changed from 135 High Street Amersham Bucks HP7 0DY to The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ on 12 June 2019
11 Jun 2019 PSC04 Change of details for Mrs Dragana Djakovic as a person with significant control on 6 June 2019
11 Jun 2019 TM01 Termination of appointment of Brendan Gerrard O'sullivan as a director on 6 June 2019
11 Jun 2019 TM01 Termination of appointment of Wendy Anne Higgins as a director on 6 June 2019
21 May 2019 AA Total exemption full accounts made up to 30 June 2018
20 May 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
02 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
31 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates