- Company Overview for MOSS HAIR AND BEAUTY LIMITED (06529674)
- Filing history for MOSS HAIR AND BEAUTY LIMITED (06529674)
- People for MOSS HAIR AND BEAUTY LIMITED (06529674)
- More for MOSS HAIR AND BEAUTY LIMITED (06529674)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
12 Mar 2024 | PSC07 | Cessation of Tina Reddick as a person with significant control on 17 February 2024 | |
12 Mar 2024 | PSC07 | Cessation of Sarah Jane Izzard as a person with significant control on 17 February 2024 | |
18 Feb 2024 | PSC01 | Notification of Amanda Jane Ross as a person with significant control on 17 February 2024 | |
18 Feb 2024 | PSC01 | Notification of Claire Louise Sheldrick as a person with significant control on 17 February 2024 | |
18 Feb 2024 | TM01 | Termination of appointment of Tina Reddick as a director on 17 February 2024 | |
18 Feb 2024 | TM01 | Termination of appointment of Sarah Jane Izzard as a director on 17 February 2024 | |
18 Feb 2024 | AP01 | Appointment of Ms Amanda Jane Ross as a director on 17 February 2024 | |
18 Feb 2024 | AP01 | Appointment of Ms Claire Louise Sheldrick as a director on 17 February 2024 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom to 6 Sun Lane Newmarket CB8 8EW on 22 August 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | CH01 | Director's details changed for Mrs Tina Reddick on 30 May 2018 | |
31 May 2018 | PSC01 | Notification of Sarah Jane Izzard as a person with significant control on 30 May 2018 | |
30 May 2018 | AP01 | Appointment of Ms Sarah Jane Izzard as a director on 30 May 2018 |