Advanced company searchLink opens in new window

COLOURS HAIR LIMITED

Company number 08746131

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 May 2024 PSC07 Cessation of Angela Dynan as a person with significant control on 14 May 2024
14 May 2024 PSC01 Notification of Angela Dynan as a person with significant control on 25 October 2016
16 Apr 2024 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss angela dynan
21 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
26 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
20 Mar 2023 AA Unaudited abridged accounts made up to 30 November 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
16 Feb 2022 AA Unaudited abridged accounts made up to 30 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
22 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2020
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
21 May 2020 AA Unaudited abridged accounts made up to 30 November 2019
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
30 Aug 2019 AD01 Registered office address changed from C/O Nokes & Co Squires House 81-87 High Street Billericay CM12 9AS England to Unit 7a Radford Crescent Billericay CM12 0DU on 30 August 2019
05 Jun 2019 AA Unaudited abridged accounts made up to 30 November 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
16 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
19 Jun 2018 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to C/O Nokes & Co Squires House 81-87 High Street Billericay CM12 9AS on 19 June 2018
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jul 2017 CH01 Director's details changed for Miss Angela Dynan on 19 July 2017
04 Apr 2017 CH01 Director's details changed
30 Mar 2017 AD01 Registered office address changed from Sterling House Langston Road, Loughton, Essex, IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 30 March 2017
28 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015