- Company Overview for HALO HAIR EXTENSIONS LIMITED (07532844)
- Filing history for HALO HAIR EXTENSIONS LIMITED (07532844)
- People for HALO HAIR EXTENSIONS LIMITED (07532844)
- Charges for HALO HAIR EXTENSIONS LIMITED (07532844)
- More for HALO HAIR EXTENSIONS LIMITED (07532844)
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
|
|
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
15 Feb 2016 | CERTNM |
Company name changed tenable solutions denby dale LIMITED\certificate issued on 15/02/16
|
|
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
|
|
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
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
|
|
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 |