Advanced company searchLink opens in new window

HAIR LAB LIMITED

Company number 09447852

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)
14 Nov 2024 AA Unaudited abridged accounts made up to 29 February 2024
24 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
29 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
25 May 2023 AA Unaudited abridged accounts made up to 28 February 2022
24 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
19 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with updates
23 Nov 2021 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom to 2 Orchard Mews Knaphill Woking Surrey GU21 2RJ on 23 November 2021
09 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with updates
13 Aug 2020 AA Unaudited abridged accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
11 Jun 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
17 May 2017 AA Micro company accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Nov 2016 AA Micro company accounts made up to 28 February 2016
10 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 CH01 Director's details changed for Mrs Hina Premji Hirani on 1 January 2016
10 Mar 2016 CH01 Director's details changed for Chirag Hirani on 1 January 2016
20 Aug 2015 AD01 Registered office address changed from 23 George Street Croydon Surrey CR0 1LA England to 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 20 August 2015
20 Feb 2015 CH01 Director's details changed for Hina Mepani on 19 February 2015
19 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-19
  • GBP 100