Advanced company searchLink opens in new window

AJ'S HAIR, BEAUTY & TANNING LTD

Company number 04501444

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)
16 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
15 May 2023 AD01 Registered office address changed from 15 Lorna Way Irlam Manchester M44 6GJ to 4 Cleggs Lane Little Hulton Manchester M38 9WT on 15 May 2023
16 Mar 2023 PSC01 Notification of Lee Anthony Rowlands as a person with significant control on 1 January 2018
16 Mar 2023 PSC01 Notification of Allison Joanne Rowlands as a person with significant control on 1 January 2018
16 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 16 March 2023
19 Feb 2023 AA Micro company accounts made up to 31 October 2022
25 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Oct 2021 AA Micro company accounts made up to 31 October 2020
23 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
22 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
15 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 October 2018
05 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
07 Aug 2017 PSC07 Cessation of Gillian Karen Dodd as a person with significant control on 12 December 2016
09 Mar 2017 AD01 Registered office address changed from 1-3 the Courtyard, Calvin Street the Valley Bolton Lancs BL1 8PB to 15 Lorna Way Irlam Manchester M44 6GJ on 9 March 2017
05 Jan 2017 SH02 Sub-division of shares on 12 December 2016
21 Dec 2016 AP01 Appointment of Allison Rowlands as a director on 12 December 2016
21 Dec 2016 AP01 Appointment of Mr Lee Anthony Rowlands as a director on 12 December 2016
21 Dec 2016 AP03 Appointment of Lee Rowlands as a secretary on 12 December 2010