Advanced company searchLink opens in new window

DOLLS & DUDES HAIR & BEAUTY LIMITED

Company number 10430483

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)
29 Jul 2024 AA Micro company accounts made up to 31 October 2023
19 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with no updates
18 Jul 2024 PSC04 Change of details for Mr Dale Hardiman as a person with significant control on 18 July 2024
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
05 Jun 2019 PSC04 Change of details for Mr Dale Hardiman as a person with significant control on 5 June 2019
01 Nov 2018 AD01 Registered office address changed from 637 Hitchin Road Luton LU2 7UP England to Shop 660 Jansell House Hitchin Road Luton LU2 7XH on 1 November 2018
24 Oct 2018 AD01 Registered office address changed from Unit C29 110 Butterfield Great Marlings Luton LU2 8DL England to 637 Hitchin Road Luton LU2 7UP on 24 October 2018
20 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
06 Jul 2017 AD01 Registered office address changed from Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE England to Unit C29 110 Butterfield Great Marlings Luton LU2 8DL on 6 July 2017
03 Jul 2017 PSC07 Cessation of Declan Kevin Phillips as a person with significant control on 22 June 2017
03 Jul 2017 PSC01 Notification of Dale Hardiman as a person with significant control on 22 June 2017
03 Jul 2017 PSC01 Notification of Declan Kevin Phillips as a person with significant control on 17 October 2016
03 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 3 July 2017
09 Jun 2017 TM01 Termination of appointment of Declan Kevin Phillips as a director on 9 June 2017