Advanced company searchLink opens in new window

HAIR BY LICIOUS LIMITED

Company number 10405619

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
07 May 2021 TM01 Termination of appointment of Alaba Akinola Olanrewaju as a director on 30 April 2021
07 Nov 2020 AA Micro company accounts made up to 31 January 2020
26 Sep 2020 AD01 Registered office address changed from 736 Green Lane Dagenham RM8 1YX England to 33 Green Lane Ilford Essex IG1 1XG on 26 September 2020
28 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
29 Jul 2019 AP01 Appointment of Mr Alaba Akinola Olanrewaju as a director on 2 July 2019
29 Apr 2019 AD01 Registered office address changed from 734 Green Lane Dagenham RM8 1YX England to 736 Green Lane Dagenham RM8 1YX on 29 April 2019
14 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 January 2019
14 Sep 2018 PSC01 Notification of Bukky Dauda as a person with significant control on 5 July 2018
14 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 14 September 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
07 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Jul 2018 AD01 Registered office address changed from Flat 33, Oak House Cottons Approach Romford RM7 7LN England to 734 Green Lane Dagenham RM8 1YX on 11 July 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
19 Apr 2018 CH01 Director's details changed for Miss Bukky Ifede on 18 April 2018
18 Apr 2018 TM01 Termination of appointment of Dammy Ifede as a director on 18 April 2018
06 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
01 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted