- Company Overview for ASH SALON (EXETER) LIMITED (10830151)
- Filing history for ASH SALON (EXETER) LIMITED (10830151)
- People for ASH SALON (EXETER) LIMITED (10830151)
- More for ASH SALON (EXETER) LIMITED (10830151)
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) |
---|---|---|---|
30 Jun 2025 | CS01 | Confirmation statement made on 21 June 2025 with updates | |
31 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Miss Elizabeth Jane Pack on 29 July 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom to 13 Hyde Road Paignton Devon TQ4 5BW on 29 July 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
02 Jul 2024 | PSC04 | Change of details for Miss Elizabeth Jane Greensmith as a person with significant control on 2 July 2024 | |
02 Jul 2024 | CH01 | Director's details changed for Miss Elizabeth Jane Greensmith on 2 July 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Global House Callywith Gate Ind Est Bodmin Cornwall PL31 2RQ United Kingdom to Senate Court Southernhay Gardens Exeter Devon EX1 1NT on 5 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
04 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Feb 2021 | CH01 | Director's details changed for Miss Elizabeth Jane Greensmith on 12 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from First Floor Regency Arcade Molesworth Street Wadebridge PL27 7DH United Kingdom to Global House Callywith Gate Ind Est Bodmin Cornwall PL31 2RQ on 9 February 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Mar 2019 | CH01 | Director's details changed for Miss Elizabeth Jane Greensmith on 21 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to First Floor Regency Arcade Molesworth Street Wadebridge PL27 7DH on 21 March 2019 |