- Company Overview for HAIR FLAIR LIMITED (04171001)
- Filing history for HAIR FLAIR LIMITED (04171001)
- People for HAIR FLAIR LIMITED (04171001)
- More for HAIR FLAIR LIMITED (04171001)
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
|