VINCENT GRACE HAIR DESIGN LIMITED

06000131
23 DORCHESTER ROAD IPSWICH ENGLAND IP3 8RQ

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 3 Buy now
22 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 officers Termination of appointment of secretary (A. Roden Ltd) 1 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2022 accounts Annual Accounts 5 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2021 accounts Annual Accounts 5 Buy now
11 Mar 2021 officers Change of particulars for corporate secretary (A Roden Ltd) 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 3 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2020 officers Change of particulars for director (Samantha Jane Hopkins) 2 Buy now
21 Jul 2020 officers Change of particulars for director (Dean Vincent Hopkins) 2 Buy now
21 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 officers Change of particulars for director (Samantha Jane Hopkins) 2 Buy now
06 Nov 2019 officers Change of particulars for director (Dean Vincent Hopkins) 2 Buy now
06 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2019 officers Change of particulars for corporate secretary (A Roden Ltd) 1 Buy now
06 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2019 mortgage Registration of a charge 9 Buy now
16 Jan 2019 accounts Annual Accounts 3 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 accounts Annual Accounts 3 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 2 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
29 Nov 2016 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
30 Nov 2015 annual-return Annual Return 20 Buy now
04 Mar 2015 accounts Annual Accounts 4 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Nov 2014 annual-return Annual Return 14 Buy now
13 Nov 2014 officers Change of particulars for corporate secretary (A Roden Ltd) 2 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2014 officers Change of particulars for director (Samantha Jane Hopkins) 3 Buy now
17 Sep 2014 officers Change of particulars for director (Dean Vincent Hopkins) 3 Buy now
02 May 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 14 Buy now
08 Aug 2013 officers Change of particulars for director (Samantha Jane Hopkins) 3 Buy now
08 Aug 2013 officers Change of particulars for director (Dean Vincent Hopkins) 3 Buy now
05 Aug 2013 accounts Annual Accounts 3 Buy now
21 Nov 2012 annual-return Annual Return 14 Buy now
11 Jun 2012 accounts Annual Accounts 3 Buy now
23 Nov 2011 annual-return Annual Return 14 Buy now
03 Jun 2011 accounts Annual Accounts 3 Buy now
03 Mar 2011 officers Appointment of corporate secretary (A Roden Ltd) 2 Buy now
24 Feb 2011 officers Termination of appointment of secretary (John Phillips) 2 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jan 2011 annual-return Annual Return 14 Buy now
19 Jan 2011 officers Change of particulars for secretary (Mr John Joseph Phillips) 3 Buy now
21 May 2010 accounts Annual Accounts 7 Buy now
03 Jan 2010 officers Change of particulars for director (Dean Hopkins) 3 Buy now
03 Jan 2010 officers Change of particulars for director (Samantha Hopkins) 4 Buy now
03 Jan 2010 annual-return Annual Return 14 Buy now
04 Jun 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 16/11/08; no change of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 16/11/07; full list of members 7 Buy now
01 Dec 2006 capital Ad 16/11/06--------- £ si 9@1=9 £ ic 1/10 2 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
01 Dec 2006 officers New secretary appointed 2 Buy now
01 Dec 2006 address Registered office changed on 01/12/06 from: john phillips & co unit centaur crt, claydon business park great blakenham ipswich IP6 0NL 1 Buy now
22 Nov 2006 address Registered office changed on 22/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
22 Nov 2006 officers Director resigned 1 Buy now
22 Nov 2006 officers Secretary resigned 1 Buy now
16 Nov 2006 incorporation Incorporation Company 16 Buy now