CICERO'S HAIR COMPANY LIMITED
Status | ACTIVE |
Company No. | 07073586 |
Category | Private Limited Company |
Incorporated | 12 Nov 2009 |
Age | 14 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CICERO'S HAIR COMPANY LIMITED is an active private limited company with number 07073586. It was incorporated 14 years, 6 months, 21 days ago, on 12 November 2009. The company address is 1 Sea Road, Littlehampton, BN16 1JN, West Sussex, United Kingdom.
Company Fillings
Change to a person with significant control without name date
Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person secretary company
Date: 28 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 28 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Change to a person with significant control
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nikki Carole Reynolds
Change date: 2023-11-27
Documents
Change person secretary company with change date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nikki Reynolds
Change date: 2023-11-27
Documents
Change person director company with change date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-27
Officer name: Mrs Nikki Reynolds
Documents
Notification of a person with significant control
Date: 07 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nikki Carole Reynolds
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Change person secretary company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-11-14
Officer name: Nicola Reynolds
Documents
Change person director company with change date
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Reynolds
Change date: 2022-11-14
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Address
Type: AD01
New address: 1 Sea Road Littlehampton West Sussex BN16 1JN
Old address: 1 Sea Road Littlehampton West Sussex BN16 1JN
Change date: 2022-01-20
Documents
Change to a person with significant control without name date
Date: 21 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Reynolds
Change date: 2021-01-01
Documents
Change person secretary company with change date
Date: 21 Dec 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicola Reynolds
Change date: 2021-01-01
Documents
Confirmation statement with updates
Date: 19 Dec 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Change person director company with change date
Date: 19 Dec 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guiseppe Cicero
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 19 Dec 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Guiseppe Cicero
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Change person secretary company with change date
Date: 21 Nov 2011
Action Date: 12 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-12
Officer name: Nicola Cicero
Documents
Change person director company with change date
Date: 21 Nov 2011
Action Date: 12 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Cicero
Change date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Change registered office address company with date old address
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-23
Old address: 3 Duncton Road Rustington Littlehampton West Sussex BN16 3LA United Kingdom
Documents
Some Companies
OAKRIDGE PARK,CASTLE DONINGTON,DE74 2PY
Number: | 01529151 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISABILITY ACTION (NI) EMPLOYMENT & TRAINING
PORTSIDE BUSINESS PARK,BELFAST,BT3 9ED
Number: | NI020966 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 CUMBERLAND WAY,WATERLOOVILLE,PO7 7BF
Number: | 07725260 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CONYERS ROAD,DONCASTER,DN5 9SU
Number: | 11624509 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARISH CAPITAL EUROPE III, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009638 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 LANGLAND DRIVE,HEREFORD,HR4 0QG
Number: | 07591655 |
Status: | ACTIVE |
Category: | Private Limited Company |