Advanced company searchLink opens in new window

HALO HAIR EXTENSIONS LIMITED

Company number 07532844

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)
09 Jul 2019 AD01 Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ England to Unit 2 Courtyard 31 Normanton Industrial Estate Normanton WF6 1JU on 9 July 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
26 May 2017 MR01 Registration of charge 075328440001, created on 22 May 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AD01 Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 29 February 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
15 Feb 2016 CERTNM Company name changed tenable solutions denby dale LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Jul 2015 CERTNM Company name changed reinstatement support LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-02
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 CH01 Director's details changed for Mr Kenneth Alan Ward on 17 February 2015
23 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
14 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 14 March 2014
25 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
17 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Kenneth Alan Ward on 29 March 2011
22 Mar 2011 AD01 Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA England on 22 March 2011