Advanced company searchLink opens in new window

HAIRLUV LTD

Company number 10868473

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)
16 Feb 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
16 Feb 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
10 Dec 2021 AA Micro company accounts made up to 30 June 2021
22 Mar 2021 AA Micro company accounts made up to 30 June 2020
25 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
25 Nov 2020 PSC01 Notification of Gladys Pokuaa as a person with significant control on 23 November 2020
25 Nov 2020 TM01 Termination of appointment of Philomena Manu as a director on 23 November 2020
25 Nov 2020 AP01 Appointment of Miss Gladys Pokuaa as a director on 23 November 2020
25 Nov 2020 PSC07 Cessation of Philomena Manu as a person with significant control on 23 November 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
05 Oct 2020 TM01 Termination of appointment of Veronica Xetsa Quarshie as a director on 14 May 2020
05 Oct 2020 TM01 Termination of appointment of Gladys Pokuaa as a director on 14 May 2020
05 Oct 2020 PSC07 Cessation of Veronica Xetsa Quarshie as a person with significant control on 14 May 2020
05 Oct 2020 PSC07 Cessation of Gladys Pokuaa as a person with significant control on 14 May 2020
05 Oct 2020 CH01 Director's details changed for Miss Philomena Manu on 14 May 2020
05 Oct 2020 PSC01 Notification of Philomena Manu as a person with significant control on 14 May 2020
05 Oct 2020 AP01 Appointment of Miss Philomena Manu as a director on 14 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 May 2020 PSC01 Notification of Gladys Pokuaa as a person with significant control on 1 January 2020
13 May 2020 AP01 Appointment of Miss Gladys Pokuaa as a director on 1 January 2020
17 Apr 2020 AD01 Registered office address changed from 46 Victoria Road Romford Essex RM1 2JH England to 46 Victoria Road Shop at Centreview Court Romford Essex RM1 2JH on 17 April 2020
17 Apr 2020 AD01 Registered office address changed from 3 Fyfields Pitsea Basildon Essex SS13 1HJ United Kingdom to 46 Victoria Road Shop at Centreview Court Romford Essex RM1 2JH on 17 April 2020