Advanced company searchLink opens in new window

UMBERTO GIANNINI HAIR COSMETICS LIMITED

Company number 03408526

Filter by category

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)
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
20 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
02 Nov 2022 MR01 Registration of charge 034085260004, created on 28 October 2022
02 Sep 2022 AP03 Appointment of Mr Ruben Valentino Umberto Shread Giannini as a secretary on 1 September 2022
17 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2021 CC04 Statement of company's objects
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
06 Nov 2019 AD01 Registered office address changed from 48 Hylton Street Birmingham B18 6HN England to 22-24 Pump Street Worcester WR1 2QY on 6 November 2019
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Jul 2019 PSC04 Change of details for Ms Claire Jane Shread as a person with significant control on 24 October 2017
12 Jul 2019 PSC07 Cessation of Nigel Patrick Peter Roots as a person with significant control on 24 October 2017
12 Jul 2019 PSC07 Cessation of Jane Mary Maitland as a person with significant control on 24 October 2017
10 Jul 2019 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 48 Hylton Street Birmingham B18 6HN on 10 July 2019
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
02 May 2019 AD01 Registered office address changed from 48 Hylton Street Hockley Birmingham B18 6HN to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 2 May 2019
12 Mar 2019 TM01 Termination of appointment of Simon Anthony Bentley as a director on 4 March 2019
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
27 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates