Advanced company searchLink opens in new window

GOSFORTH HAIRDRESSING LIMITED

Company number 07742032

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)
20 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
11 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with updates
11 Oct 2021 AD01 Registered office address changed from Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England to Berkeley House Amery Street Alton GU34 1HN on 11 October 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Dec 2020 AP01 Appointment of Mrs Samantha Angelika O'connell as a director on 26 October 2020
24 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
24 Aug 2020 PSC01 Notification of Samantha O'connell as a person with significant control on 20 February 2020
24 Aug 2020 PSC02 Notification of N.James Slorach Limited as a person with significant control on 20 February 2020
24 Aug 2020 PSC07 Cessation of Mascolo Limited as a person with significant control on 20 February 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Apr 2020 TM01 Termination of appointment of Kimberly Louise Tazey as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Samantha Angelika O'connell as a director on 16 April 2020
22 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
01 Mar 2019 CH01 Director's details changed for Miss Samantha Angelika Tazey on 26 September 2017
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Apr 2018 PSC07 Cessation of Samantha Angelika Tazey as a person with significant control on 22 February 2018
22 Feb 2018 SH20 Statement by Directors
22 Feb 2018 SH19 Statement of capital on 22 February 2018
  • GBP 800