- Company Overview for THE LOUNGE BARBER CO LTD (10433777)
- Filing history for THE LOUNGE BARBER CO LTD (10433777)
- People for THE LOUNGE BARBER CO LTD (10433777)
- More for THE LOUNGE BARBER CO LTD (10433777)
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) |
---|---|---|---|
15 May 2024 | SH06 |
Cancellation of shares. Statement of capital on 4 April 2024
|
|
15 May 2024 | SH03 |
Purchase of own shares.
|
|
04 Apr 2024 | PSC07 | Cessation of Darren John Nix as a person with significant control on 4 April 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mrs Donna Louise Stubbs as a person with significant control on 4 April 2024 | |
04 Apr 2024 | TM02 | Termination of appointment of Darren John Nix as a secretary on 4 April 2024 | |
04 Apr 2024 | TM01 | Termination of appointment of Darren John Nix as a director on 4 April 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
25 Oct 2023 | CH01 | Director's details changed for Mr Darren John Nix on 25 October 2023 | |
25 Oct 2023 | PSC04 | Change of details for Mr Darren John Nix as a person with significant control on 25 October 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
02 Nov 2022 | PSC04 | Change of details for Mr Darren John Nix as a person with significant control on 2 November 2022 | |
02 Nov 2022 | CH03 | Secretary's details changed for Mr Darren John Nix on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Darren John Nix on 2 November 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 18 - 22 Angel Crescent Bridgwater Somerset TA6 3AL England to 7 Castle Street Bridgwater Somerset TA6 3DT on 27 April 2022 | |
27 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Darren John Nix as a person with significant control on 15 January 2021 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Darren John Nix on 15 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mrs Donna Louise Stubbs as a person with significant control on 1 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Donna Louise Stubbs on 1 January 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates |