- Company Overview for TOTAL SALON CONTROLS LIMITED (08524708)
- Filing history for TOTAL SALON CONTROLS LIMITED (08524708)
- People for TOTAL SALON CONTROLS LIMITED (08524708)
- Charges for TOTAL SALON CONTROLS LIMITED (08524708)
- More for TOTAL SALON CONTROLS LIMITED (08524708)
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) |
---|---|---|---|
24 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
24 May 2018 | CH01 | Director's details changed for Mr Stephen Lloyd Hughes on 24 May 2018 | |
10 May 2018 | PSC07 | Cessation of Christopher James Solman as a person with significant control on 2 February 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Simon Charles Maclucas as a person with significant control on 2 February 2018 | |
10 May 2018 | PSC01 | Notification of Stephen Lloyd Hughes as a person with significant control on 2 February 2018 | |
08 May 2018 | TM01 | Termination of appointment of Alexander Maclucas as a director on 17 April 2018 | |
28 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 2 February 2018
|
|
28 Mar 2018 | SH03 | Purchase of own shares. | |
15 Feb 2018 | TM01 | Termination of appointment of Christopher James Solman as a director on 5 February 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Delfan New Park Terrace Pontypridd CF37 1th United Kingdom to Tallford House 38 Walliscote Road Weston-Super-Mare North Somerset BS23 1LP on 24 November 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Sep 2015 | MR01 | Registration of charge 085247080002, created on 24 August 2015 | |
30 Jun 2015 | MR01 | Registration of charge 085247080001, created on 18 June 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Simon Maclucas as a director on 15 April 2015 | |
09 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
30 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off |