Advanced company searchLink opens in new window

ANDY'S SALON LTD

Company number 09626561

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)
26 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
26 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
22 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with updates
02 Jul 2018 PSC04 Change of details for Tamill Salwe Muniandy as a person with significant control on 14 June 2018
29 Jun 2018 CH01 Director's details changed for Tamill Salwe Muniandy on 14 June 2018
29 Jun 2018 CH01 Director's details changed for Tamill Salwe Muniandy on 14 June 2018
29 Jun 2018 PSC04 Change of details for Tamill Salwe Muniandy as a person with significant control on 14 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
29 Jun 2017 PSC01 Notification of Tamill Salwe Muniandy as a person with significant control on 14 June 2016
08 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Aug 2016 AD01 Registered office address changed from 25/C Bridge Road Wembley Middlesex HA9 9AB United Kingdom to 25C Bridge Road Wembley HA9 9AB on 18 August 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
14 Jun 2016 AP01 Appointment of Tamill Salwe Muniandy as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Pragnesh Rajdeep as a director on 14 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Pragnesh Rajdeep on 13 April 2016
06 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted