Advanced company searchLink opens in new window

MYKA HAIR LTD

Company number SC558867

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)
01 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
21 Nov 2023 AA01 Previous accounting period shortened from 26 February 2023 to 25 February 2023
29 Mar 2023 AA Total exemption full accounts made up to 26 February 2022
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
24 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 AA Total exemption full accounts made up to 26 February 2021
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
22 Nov 2021 AA01 Previous accounting period shortened from 27 February 2021 to 26 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 27 February 2020
23 Sep 2020 AD01 Registered office address changed from 20 Meadow Crescent Fauldhouse United Kingdom West Lothian EH47 9AX United Kingdom to 20 Jarvey Street Bathgate West Lothian EH48 4EZ on 23 September 2020
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 27 February 2019
26 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD United Kingdom to 20 Meadow Crescent Fauldhouse United Kingdom West Lothian EH47 9AX on 1 March 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-27
  • GBP 100