- Company Overview for HONESTY HAIR DESIGN LIMITED (08579316)
- Filing history for HONESTY HAIR DESIGN LIMITED (08579316)
- People for HONESTY HAIR DESIGN LIMITED (08579316)
- More for HONESTY HAIR DESIGN LIMITED (08579316)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
26 Oct 2022 | PSC04 | Change of details for Mrs Karen May Flewin as a person with significant control on 18 October 2022 | |
26 Oct 2022 | CH01 | Director's details changed for Mrs Karen May Flewin on 18 October 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mrs Karen May Flewin on 17 September 2021 | |
12 Oct 2021 | PSC04 | Change of details for Mrs Karen May Flewin as a person with significant control on 17 September 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
17 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
16 Apr 2019 | CH01 | Director's details changed for Mrs Karen May Flewin on 14 April 2018 | |
24 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
15 Apr 2018 | PSC04 | Change of details for Mrs Karen May Flewin as a person with significant control on 13 April 2017 | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to 12 South Street Titchfield Fareham PO14 4DJ on 13 April 2017 | |
13 Apr 2017 | TM01 | Termination of appointment of Christine Rezek - Gibbs as a director on 31 March 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|