Advanced company searchLink opens in new window

HAIR FLAIR LIMITED

Company number 04171001

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)
12 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 AD01 Registered office address changed from C/O Accounts Co 1 Purley Place London N1 1QA to C/O Accountsco 47 Islington Park Street London N1 1QB on 8 April 2022
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
23 Aug 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
18 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
06 Feb 2017 AD01 Registered office address changed from 83 High Street West Wickham BR4 0LS England to C/O Accounts Co 1 Purley Place London N1 1QA on 6 February 2017
19 Dec 2016 TM01 Termination of appointment of Neville Jeremy Taylor as a director on 29 November 2016
19 Dec 2016 TM01 Termination of appointment of Francoise Alberte Christiane Taylor as a director on 29 November 2016
19 Dec 2016 TM01 Termination of appointment of Bruce Hamilton Taylor as a director on 29 November 2016
19 Dec 2016 TM02 Termination of appointment of Francoise Alberte Christiane Taylor as a secretary on 29 November 2016
31 Oct 2016 AD01 Registered office address changed from , 30 Addiscombe Grove, Croydon, Surrey, CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 251