Advanced company searchLink opens in new window

WAR PAINT MENS GROOMING LTD

Company number 11034011

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)
04 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 25 October 2022
28 Feb 2025 RP04CS01 Second filing of Confirmation Statement dated 25 October 2023
28 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2022
  • GBP 411.638156
27 Feb 2025 PSC02 Notification of Envision Rr 1 Ltd as a person with significant control on 22 November 2024
27 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 November 2024
  • GBP 411.638156
27 Feb 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2022
  • GBP 400.289626
27 Feb 2025 MR04 Satisfaction of charge 110340110003 in full
27 Feb 2025 MR04 Satisfaction of charge 110340110002 in full
02 Dec 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
18 Nov 2024 TM01 Termination of appointment of Christopher Alan Onslow as a director on 16 November 2024
09 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Nov 2024 MA Memorandum and Articles of Association
08 Nov 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 MR04 Satisfaction of charge 110340110001 in full
18 Jul 2024 MR01 Registration of charge 110340110002, created on 15 July 2024
18 Jul 2024 MR01 Registration of charge 110340110003, created on 15 July 2024
28 May 2024 AP01 Appointment of Mr Christopher Alan Onslow as a director on 28 May 2024
22 May 2024 CH01 Director's details changed for Mr James Henry Bagley on 22 May 2024
16 May 2024 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Odeon House 146 College Road Harrow HA1 1BH on 16 May 2024
30 Apr 2024 TM01 Termination of appointment of Matthew Paul Lumb as a director on 30 April 2024
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/02/2025.