Advanced company searchLink opens in new window

MICHAEL ANDREWS HAIRDRESSING LIMITED

Company number 06451340

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
02 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
22 Nov 2013 CH01 Director's details changed for Luke Connolly on 8 November 2013
22 Nov 2013 CH01 Director's details changed for Natasha Louise Connolly on 8 November 2013
22 Nov 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 22 November 2013
22 Nov 2013 CH03 Secretary's details changed for Mrs Natasha Louise Connolly on 8 November 2013