- Company Overview for ADVANCE HAIR IMPLANTS LIMITED (11410493)
- Filing history for ADVANCE HAIR IMPLANTS LIMITED (11410493)
- People for ADVANCE HAIR IMPLANTS LIMITED (11410493)
- More for ADVANCE HAIR IMPLANTS LIMITED (11410493)
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
|