- Company Overview for FUSION HAIR AND BEAUTY SALON LTD (10843858)
- Filing history for FUSION HAIR AND BEAUTY SALON LTD (10843858)
- People for FUSION HAIR AND BEAUTY SALON LTD (10843858)
- More for FUSION HAIR AND BEAUTY SALON LTD (10843858)
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 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
04 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
15 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
15 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Sep 2019 | AP01 | Appointment of Mrs Hayley Emma Belcher as a director on 21 September 2019 | |
21 Sep 2019 | TM01 | Termination of appointment of Amanda Jayne Lomax as a director on 21 September 2019 | |
21 Sep 2019 | AP03 | Appointment of Mrs Hayley Emma Belcher as a secretary on 21 September 2019 | |
13 Sep 2019 | TM02 | Termination of appointment of a secretary | |
13 Sep 2019 | AP01 | Appointment of Miss Ayshea Susanne Knapp as a director on 7 September 2019 | |
13 Sep 2019 | AD01 | Registered office address changed from 1 the Green Old Sudbury Bristol BS37 6LY England to 19 Park Avenue Winterbourne Bristol BS36 1NH on 13 September 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
11 Mar 2019 | PSC04 | Change of details for Mrs Amanda Jayne Lomax as a person with significant control on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Miss Ayshea Susanne Knapp as a person with significant control on 11 March 2019 | |
11 Mar 2019 | PSC04 | Change of details for Mrs Hayley Emma Belcher as a person with significant control on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mrs Amanda Jayne Lomax on 11 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 19 Park Avenue Winterbourne Bristol BS36 1NH United Kingdom to 1 the Green Old Sudbury Bristol BS37 6LY on 11 March 2019 | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Park Avenue Winterbourne Bristol BS36 1NH on 1 November 2018 |