CLOUD 9 HAIR DESIGN LIMITED
Status | ACTIVE |
Company No. | 05429578 |
Category | Private Limited Company |
Incorporated | 19 Apr 2005 |
Age | 19 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
CLOUD 9 HAIR DESIGN LIMITED is an active private limited company with number 05429578. It was incorporated 19 years, 1 month, 9 days ago, on 19 April 2005. The company address is 15 Queen Annes Place, Bush Hill 15 Queen Annes Place, Bush Hill, London, EN1 2QB.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts amended with accounts type micro entity
Date: 13 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AAMD
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-22
Officer name: Danny Blackwell
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-22
Officer name: Ms Sally Josephine Manning
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Termination secretary company with name termination date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Ricketts
Termination date: 2016-06-01
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Terrence Michael Ricketts
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terrence Michael Ricketts
Termination date: 2016-06-01
Documents
Termination secretary company with name termination date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Ricketts
Termination date: 2016-06-01
Documents
Appoint person director company with name date
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Blackwell
Appointment date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 04 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr Terence Michael Ricketts
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Sally Ricketts
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 11 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sally Ricketts
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Terence Ricketts
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / terence ricketts / 01/04/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sally ricketts / 01/04/2009
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/06; full list of members
Documents
Some Companies
ALPINE PLUMBING & HEATING ENGINEERS LIMITED
23 FLIXTON ROAD,MANCHESTER,M41 5AW
Number: | 04639668 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 04512478 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH
Number: | 08196295 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LORDSHIP ROAD,NORTHOLT,UB5 5TF
Number: | 08492861 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CHAPEL STREET,RUGBY,CV21 3EB
Number: | 11884069 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ELIZABETH STREET,LONDON,SW1W 9PP
Number: | 03404280 |
Status: | ACTIVE |
Category: | Private Limited Company |