- Company Overview for HAIR BY LICIOUS LIMITED (10405619)
- Filing history for HAIR BY LICIOUS LIMITED (10405619)
- People for HAIR BY LICIOUS LIMITED (10405619)
- More for HAIR BY LICIOUS LIMITED (10405619)
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
|
|
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
|