- Company Overview for REGIME BARBERS LIMITED (10622048)
- Filing history for REGIME BARBERS LIMITED (10622048)
- People for REGIME BARBERS LIMITED (10622048)
- More for REGIME BARBERS LIMITED (10622048)
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) |
---|---|---|---|
26 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
16 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
19 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
14 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
02 Mar 2021 | PSC04 | Change of details for Mr Peter John Down as a person with significant control on 14 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Peter John Down on 14 February 2021 | |
20 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Feb 2018 | PSC01 | Notification of James Edward Mcnally as a person with significant control on 16 February 2017 | |
16 Feb 2018 | PSC01 | Notification of Kimberley Margaret Evans as a person with significant control on 16 February 2017 | |
16 Feb 2018 | PSC01 | Notification of Peter John Down as a person with significant control on 16 February 2017 | |
16 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
17 Aug 2017 | TM02 | Termination of appointment of Kimberley Margaret Evans as a secretary on 17 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 7 Honeysuckle Court Holly Meadows Winchester Hampshire SO22 5FP England to 12 st. Georges Street Winchester Hampshire SO23 8BG on 17 August 2017 | |
15 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-15
|