DOLLS & DUDES HAIR & BEAUTY LIMITED
Company number 10430483
- Company Overview for DOLLS & DUDES HAIR & BEAUTY LIMITED (10430483)
- Filing history for DOLLS & DUDES HAIR & BEAUTY LIMITED (10430483)
- People for DOLLS & DUDES HAIR & BEAUTY LIMITED (10430483)
- More for DOLLS & DUDES HAIR & BEAUTY LIMITED (10430483)
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 |