- Company Overview for HIS & HERS BEAUTY SALON LIMITED (09024793)
- Filing history for HIS & HERS BEAUTY SALON LIMITED (09024793)
- People for HIS & HERS BEAUTY SALON LIMITED (09024793)
- More for HIS & HERS BEAUTY SALON LIMITED (09024793)
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) |
---|---|---|---|
23 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Aug 2017 | PSC07 | Cessation of Amni Surriya Kiran Khan as a person with significant control on 9 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Amni Surriya Kiran Khan as a person with significant control on 8 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mrs Amni Surriya Kiran Khan as a person with significant control on 7 August 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Amni Surriya Khan as a person with significant control on 29 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
20 Jul 2016 | AD01 | Registered office address changed from 85 Kingsley Road Hounslow TW3 4AH to 346 Bath Road Hounslow TW4 7HW on 20 July 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
21 May 2015 | CH01 | Director's details changed for Mr Rao Abdul Jabbar on 21 May 2015 | |
21 May 2015 | CH01 | Director's details changed for Mr Jabbar Abdul Rao on 21 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | AP01 | Appointment of Mr Jabbar Abdul Rao as a director on 20 May 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | AP01 | Appointment of Mrs Amni Surriya Kiran Khan as a director on 1 January 2015 | |
04 Aug 2014 | AD01 | Registered office address changed from 1000 Great West Road Brentford TW8 9DW United Kingdom to 85 Kingsley Road Hounslow TW3 4AH on 4 August 2014 | |
06 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-06
|