Advanced company searchLink opens in new window

HAIRY BUSINESS LIMITED

Company number 11290564

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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 15 April 2023 with updates
09 Nov 2022 CH01 Director's details changed for Sarah Kristen Jane Ostler on 9 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Simon Andrew Ostler on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from Field Barn, Brook Farm Rickford Worplesdon Guildford GU3 3PJ England to 167-169 Great Portland Street, Great Portland Street Fifth Floor, London W1W 5PF on 9 November 2022
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 AD01 Registered office address changed from Studio 7 Silks Yard Church Hill Horsell Woking GU21 4QE England to Field Barn, Brook Farm Rickford Worplesdon Guildford GU3 3PJ on 28 May 2020
28 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 AD01 Registered office address changed from Field Barn Rickford Worplesdon Guildford GU3 3PJ United Kingdom to Studio 7 Silks Yard Church Hill Horsell Woking GU21 4QE on 15 April 2019
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
03 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to be counted in a quorum in relation to a propes investment in the company, share aquisition pursuant to a share swap agreement approved. 16/04/2018
09 May 2018 AP01 Appointment of Mr Robin Simon Southwell as a director on 16 April 2018
09 May 2018 AP01 Appointment of Mr Paul Vincent Taylor as a director on 16 April 2018
08 May 2018 SH08 Change of share class name or designation
08 May 2018 SH10 Particulars of variation of rights attached to shares
08 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 100.00