Advanced company searchLink opens in new window

FRESH HEADS BARBER SHOP (RAYLEIGH) LIMITED

Company number 12185627

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)
08 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
01 Aug 2023 PSC04 Change of details for Mr Michael John Kightly as a person with significant control on 31 July 2023
01 Aug 2023 PSC04 Change of details for Mr Joseph David Tonge as a person with significant control on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Joseph David Tonge on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Michael John Kightly on 31 July 2023
31 Jul 2023 PSC04 Change of details for Mr Michael John Kightly as a person with significant control on 31 July 2023
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 PSC01 Notification of Michael John Kightly as a person with significant control on 23 November 2021
02 Dec 2021 PSC01 Notification of Joseph David Tonge as a person with significant control on 23 November 2021
02 Dec 2021 PSC07 Cessation of Fresh Heads Holdings Limited as a person with significant control on 23 November 2021
16 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
28 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2021 AD01 Registered office address changed from 162 - 164 High Street Rayleigh Essex SS6 7BS United Kingdom to 116 High Street Rayleigh Essex SS6 7BY on 27 August 2021
27 Aug 2021 AA Micro company accounts made up to 30 September 2020
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with updates
09 Dec 2019 AP01 Appointment of Mr Joseph David Tonge as a director on 9 December 2019
05 Nov 2019 TM01 Termination of appointment of Joseph David Tonge as a director on 25 October 2019
03 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-03
  • GBP 100