MINT HAIRDRESSING LTD
Status | ACTIVE |
Company No. | 06252446 |
Category | Private Limited Company |
Incorporated | 18 May 2007 |
Age | 17 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
MINT HAIRDRESSING LTD is an active private limited company with number 06252446. It was incorporated 17 years, 12 days ago, on 18 May 2007. The company address is 18 Clandon Ave Clandon Avenue, Egham, TW20 8LP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-12
Psc name: Mr Daniel Benson
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mrs Penny Benson
Documents
Change person director company with change date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-12
Officer name: Mr Daniel Benson
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
New address: 18 Clandon Ave Clandon Avenue Egham TW20 8LP
Change date: 2019-10-09
Old address: 72 Grove Road Chertsey Surrey KT16 9DJ England
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Benson
Notification date: 2018-01-16
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 18 Nov 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Penny Bemson
Change date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penny Bemson
Appointment date: 2016-06-01
Documents
Termination secretary company with name termination date
Date: 09 Aug 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kings Mill Practice Ltd
Termination date: 2016-02-01
Documents
Change person director company with change date
Date: 09 Aug 2016
Action Date: 05 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Benson
Change date: 2016-03-05
Documents
Change registered office address company with date old address new address
Date: 17 May 2016
Action Date: 17 May 2016
Category: Address
Type: AD01
New address: 72 Grove Road Chertsey Surrey KT16 9DJ
Change date: 2016-05-17
Old address: Burma House Station Path Staines Middlesex TW18 4LA
Documents
Gazette filings brought up to date
Date: 04 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 18 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Benson
Change date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint corporate secretary company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kings Mill Practice Ltd
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Daniel Benson
Documents
Certificate change of name company
Date: 08 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the place church street LTD\certificate issued on 08/07/11
Documents
Change of name notice
Date: 08 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Clarke
Documents
Change registered office address company with date old address
Date: 06 Apr 2011
Action Date: 06 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-06
Old address: 58a High Street Shepperton Middlesex TW17 9AU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: Burma House, Station Path Staines Middlesex TW18 4LA
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Benson
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel benson / 18/06/2008
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Certificate change of name company
Date: 19 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the place paradise road LIMITED\certificate issued on 19/09/07
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09913195 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT COMMUNICATIONS LIMITED
54 HIGH STREET,BERKSHIRE,SL4 6BL
Number: | 02623983 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED CARPET EVENTS & ENTERTAINMENT LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11090349 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EARNSIDE HOUSE,CRIEFF,PH7 4HQ
Number: | SC561247 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ESTATE,NORTH YORKSHIRE,LS24 9SG
Number: | 02664464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11430407 |
Status: | ACTIVE |
Category: | Private Limited Company |