DANIEL PHILLIPS HAIR & MAKE-UP LIMITED

5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire
StatusACTIVE
Company No.05403126
CategoryPrivate Limited Company
Incorporated24 Mar 2005
Age19 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

DANIEL PHILLIPS HAIR & MAKE-UP LIMITED is an active private limited company with number 05403126. It was incorporated 19 years, 2 months, 22 days ago, on 24 March 2005. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Daniel Phillips

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-25

Psc name: Mr Daniel Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-06

Officer name: Daniel Phillips

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 24 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-24

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Phillips

Change date: 2012-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 24 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-16

Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Termination secretary company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denis Carter Lunn

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Daniel Phillips

Documents

View document PDF

Annual return company with made up date

Date: 06 Apr 2011

Action Date: 24 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 24 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flash bash LIMITED\certificate issued on 09/06/05

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 21/04/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 24 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTIC PRINTERS LIMITED

UNIT 6 TY VERLON INDUSTRIAL EST,BARRY,CF63 2BE

Number:01955654
Status:ACTIVE
Category:Private Limited Company

H & J PROPERTY MANAGEMENT LIMITED

12 WARD ROAD,NOTTINGHAMSHIRE,NG21 9FB

Number:06993822
Status:ACTIVE
Category:Private Limited Company

HIJAZ TRAVEL LIMITED

558A COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:05073306
Status:ACTIVE
Category:Private Limited Company

LOVING HANDS LIMITED

10 CARLYLE ROAD,LONDON,NW10 8GG

Number:08271325
Status:ACTIVE
Category:Private Limited Company

OMAR A.V.E LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11649309
Status:ACTIVE
Category:Private Limited Company

RED FOX DISTRIBUTORS LIMITED

UNIT 7 RIVERVIEW BUSINESS PARK CLAY LANE,GUILDFORD,GU4 7PL

Number:06065123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source