CARMELO ALESSI HAIRDRESSING LIMITED
Status | ACTIVE |
Company No. | 06741790 |
Category | Private Limited Company |
Incorporated | 05 Nov 2008 |
Age | 15 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CARMELO ALESSI HAIRDRESSING LIMITED is an active private limited company with number 06741790. It was incorporated 15 years, 6 months, 27 days ago, on 05 November 2008. The company address is 13 Market Square 13 Market Square, Milton Keynes, MK11 1BE.
Company Fillings
Capital name of class of shares
Date: 22 May 2024
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 22 May 2024
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 20 May 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 22 Dec 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Reena Alessi
Appointment date: 2019-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Capital name of class of shares
Date: 29 Jan 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carmelo Alessi
Change date: 2017-06-01
Documents
Change to a person with significant control
Date: 17 Nov 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Reena Alessi
Change date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carmelo Alessi
Change date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Legacy
Date: 01 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/10/2009
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 01/12/2008 from 86 a oakwood house newton road bletchley milton keynes bucks MK3 5BY united kingdom
Documents
Some Companies
19 SKYLARK ROAD,CAMBRIDGE,CB2 9AQ
Number: | 09800682 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCED SPORTING POTENTIAL UK LIMITED
12 BURY STREET,STOWMARKET,IP14 1HA
Number: | 10560840 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,WEMBLEY,HA9 0FQ
Number: | 06622129 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHERRYBROOK CLOSE,LEICESTER,LE4 1EH
Number: | 11355940 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 BACKFIELDS LANE,BRISTOL,BS2 8QW
Number: | 07405069 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 COURTLANDS DRIVE,WATFORD,WD24 5LL
Number: | 08910007 |
Status: | ACTIVE |
Category: | Private Limited Company |