Advanced company searchLink opens in new window

FARNHAM (T) HAIRDRESSING LIMITED

Company number 03764818

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)
04 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with updates
04 Oct 2023 AD02 Register inspection address has been changed from Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to Berkeley House Amery Street Alton Hampshire GU34 1HN
07 Jul 2023 PSC02 Notification of Uk & Za Limited as a person with significant control on 6 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
08 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
07 Dec 2022 PSC05 Change of details for Jonathan Investments Ltd as a person with significant control on 10 November 2017
07 Dec 2022 CH01 Director's details changed for Mr Jonathan Christian George Turpin on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mrs Shelley Lynn Burchett on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Mr Sam Frederick Jonathan Burchett on 7 December 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with updates
23 Sep 2021 RP04AP01 Second filing for the appointment of Mr Sam Frederick Jonathan Burchett as a director
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 150
02 Sep 2021 PSC07 Cessation of Mascolo Limited as a person with significant control on 13 August 2021
02 Sep 2021 PSC05 Change of details for Jonathan Investments Ltd as a person with significant control on 13 August 2021
02 Sep 2021 AP01 Appointment of Mrs Shelley Lynn Burchett as a director on 13 August 2021
02 Sep 2021 AP01 Appointment of Mr Sam Frederick Jonathan Burchett as a director on 13 August 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2021
02 Sep 2021 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX to Berkeley House Amery Street Alton GU34 1HN on 2 September 2021
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates