UMBERTO GIANNINI HAIR COSMETICS LIMITED
Company number 03408526
- Company Overview for UMBERTO GIANNINI HAIR COSMETICS LIMITED (03408526)
- Filing history for UMBERTO GIANNINI HAIR COSMETICS LIMITED (03408526)
- People for UMBERTO GIANNINI HAIR COSMETICS LIMITED (03408526)
- Charges for UMBERTO GIANNINI HAIR COSMETICS LIMITED (03408526)
- More for UMBERTO GIANNINI HAIR COSMETICS LIMITED (03408526)
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
|
|
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 |