THE HAIR STUDIO MALMESBURY LTD

05936201
30 WHITE LION PARK MALMESBURY WILTSHIRE SN16 0QW

Documents

Documents
Date Category Description Pages
04 Dec 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2024 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2024 accounts Annual Accounts 3 Buy now
27 Mar 2024 accounts Amended Accounts 3 Buy now
23 Oct 2023 officers Change of particulars for director (Mrs Sandi Helen Freeth) 2 Buy now
23 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 3 Buy now
22 Nov 2022 accounts Annual Accounts 3 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
12 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2020 accounts Annual Accounts 3 Buy now
29 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
19 Oct 2018 accounts Amended Accounts 2 Buy now
18 Oct 2018 resolution Resolution 3 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
27 Oct 2017 accounts Amended Accounts 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2017 accounts Annual Accounts 2 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 4 Buy now
01 Nov 2015 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 4 Buy now
21 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Amended Accounts 4 Buy now
27 Jun 2014 accounts Annual Accounts 4 Buy now
02 Dec 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
30 Sep 2012 annual-return Annual Return 4 Buy now
30 Jun 2012 accounts Annual Accounts 4 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 officers Change of particulars for director (Sandi Helen Freeth) 2 Buy now
04 Aug 2010 accounts Amended Accounts 4 Buy now
01 Jul 2010 accounts Annual Accounts 4 Buy now
11 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jun 2010 change-of-name Change Of Name Notice 1 Buy now
01 Oct 2009 annual-return Return made up to 15/09/09; full list of members 3 Buy now
01 Aug 2009 accounts Annual Accounts 4 Buy now
28 Dec 2008 accounts Annual Accounts 4 Buy now
10 Oct 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
25 Sep 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
31 Oct 2006 officers Secretary resigned 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers New secretary appointed 2 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 1ST floor 14 - 18 city road cardiff CF24 3DL 1 Buy now
15 Sep 2006 incorporation Incorporation Company 13 Buy now