Advanced company searchLink opens in new window

TEASE HAIR UK LTD

Company number 12766424

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)
05 Jun 2024 AA Micro company accounts made up to 30 September 2023
17 May 2024 CH01 Director's details changed for Ms Carly Marie Hale on 5 May 2024
17 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
17 May 2024 PSC04 Change of details for Ms Carly Marie Hale as a person with significant control on 5 May 2024
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 30 September 2022
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
12 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
22 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CH01 Director's details changed for Mr Gerald Maurice Krasner on 22 July 2021
28 Apr 2021 PSC04 Change of details for Mr David James Lyndsey Harper as a person with significant control on 23 March 2021
26 Apr 2021 PSC04 Change of details for Mr David James Lyndsey Harper as a person with significant control on 23 March 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
23 Apr 2021 PSC07 Cessation of Benjamin Joseph Maughan as a person with significant control on 23 March 2021
23 Apr 2021 CH01 Director's details changed for Ms Carly Marie Hale on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr David James Lyndsey Harper on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Gerald Maurice Krasner on 23 April 2021
23 Apr 2021 PSC04 Change of details for Mr David James Lyndsey Harper as a person with significant control on 23 March 2021
23 Apr 2021 PSC04 Change of details for Ms Carly Marie Hale as a person with significant control on 23 April 2021
23 Apr 2021 PSC07 Cessation of Epic Retail Limited as a person with significant control on 23 March 2021
23 Apr 2021 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to Panoramic House Bankside the Watermark Gateshead NE11 9SY on 23 April 2021
06 Apr 2021 TM01 Termination of appointment of Benjamin Joseph Maughan as a director on 23 March 2021
06 Apr 2021 TM02 Termination of appointment of Benjamin Joseph Maughan as a secretary on 23 March 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
21 Jan 2021 AD01 Registered office address changed from 52 Orangetip Gardens Newcastle upon Tyne NE13 9EG England to C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 21 January 2021