Advanced company searchLink opens in new window

ANGELO TSIAPKINIS HAIRDRESSING LIMITED

Company number 05907069

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)
15 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
05 Feb 2024 CH01 Director's details changed for Mr Evangelos Tsiapkinis on 1 February 2024
08 Oct 2023 PSC04 Change of details for Mr Evangelos Tsiapkinis as a person with significant control on 6 October 2023
08 Oct 2023 PSC04 Change of details for Sarah Margaret Rose Coyne as a person with significant control on 6 October 2023
07 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
08 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
14 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 3 Shaftesbury Close West Moors Ferndown BH22 0DZ on 14 July 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
04 Sep 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
02 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
17 Oct 2019 TM02 Termination of appointment of Morris Saleh as a secretary on 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
12 Jun 2019 PSC01 Notification of Sarah Margaret Rose Coyne as a person with significant control on 1 May 2019
10 Jun 2019 PSC04 Change of details for Mr Evangelos Tsiapkinis as a person with significant control on 1 May 2019
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 10
19 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
09 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 AD01 Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Edelman House 1238 High Road Whetstone London N20 0LH on 6 September 2016