Advanced company searchLink opens in new window

ADVANCE HAIR IMPLANTS LIMITED

Company number 11410493

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)
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Feb 2024 AD01 Registered office address changed from Ground Floor Commercial Unit Block E 30, Indescon Square London E14 9DR England to 36 Churchfields London E18 2QZ on 13 February 2024
27 Jan 2024 AD01 Registered office address changed from 36 Churchfields Road London E18 2QZ England to Ground Floor Commercial Unit Block E 30, Indescon Square London E14 9DR on 27 January 2024
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
15 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
03 Sep 2022 CH01 Director's details changed for Dr Waqas Haider Chaudhary on 30 August 2022
03 Sep 2022 PSC04 Change of details for Dr Waqas Haider Chaudhary as a person with significant control on 30 August 2022
03 Sep 2022 AD01 Registered office address changed from Ground Floor Rooms 1&2 140 High Road South Woodford London E18 2QS England to 36 Churchfields Road London E18 2QZ on 3 September 2022
04 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
05 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 May 2019 PSC04 Change of details for Dr Waqas Haider Chaudhary as a person with significant control on 12 June 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
23 May 2019 CH01 Director's details changed for Dr Waqas Haider Chaudhary on 1 January 2019
23 May 2019 PSC04 Change of details for Dr Waqas Haider Chaudhary as a person with significant control on 1 January 2019
23 May 2019 AD01 Registered office address changed from Rooms 1 and 2, Ground Floor 140 Winston House South Woodford London E18 2QS to Ground Floor Rooms 1&2 140 High Road South Woodford London E18 2QS on 23 May 2019
23 May 2019 TM01 Termination of appointment of Muhammed Ebraheem Nawaz as a director on 12 June 2018
23 May 2019 PSC07 Cessation of Muhammed Ebraheem Nawaz as a person with significant control on 12 June 2018
24 Apr 2019 AD01 Registered office address changed from 92a Forest Road Walthamstow London E17 6JQ United Kingdom to Rooms 1 and 2, Ground Floor 140 Winston House South Woodford London E18 2QS on 24 April 2019
12 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-12
  • GBP 2