Advanced company searchLink opens in new window

STUDIO 62 HAIR DESIGN LIMITED

Company number 06399562

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Sep 2021 CH03 Secretary's details changed for Riah Leanne Fisher on 31 August 2021
04 Aug 2021 PSC04 Change of details for Miss Georgina Robertshaw as a person with significant control on 31 July 2021
04 Aug 2021 AD01 Registered office address changed from 64 Main Street Broughton Astley Leicester LE9 6rd England to 62 Main Street Broughton Astley Leicester LE9 6rd on 4 August 2021
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
29 Nov 2020 PSC04 Change of details for Ms Riah Leanne Fisher as a person with significant control on 31 October 2020
29 Nov 2020 PSC01 Notification of Georgina Robertshaw as a person with significant control on 31 October 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with updates
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
03 Jun 2020 PSC04 Change of details for Ms Riah Leanne Fisher as a person with significant control on 1 May 2018
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
18 Dec 2018 MR01 Registration of charge 063995620001, created on 12 December 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 100
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
16 Oct 2017 TM01 Termination of appointment of Terena Mewies as a director on 19 July 2017