PURE HAIR & BEAUTY (M/C) LIMITED
Status | ACTIVE |
Company No. | 07232154 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
PURE HAIR & BEAUTY (M/C) LIMITED is an active private limited company with number 07232154. It was incorporated 14 years, 9 days ago, on 22 April 2010. The company address is 32 Laindon Road, Manchester, M14 5DP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Change account reference date company previous shortened
Date: 29 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Old address: C/O Salimian & Co 45a Cheadle Road Cheadle Hulme Cheadle Cheshire SK8 5EU
Change date: 2017-08-04
New address: 32 Laindon Road Manchester M14 5DP
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alireza Keshavarz Motamed
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maryam Shahrokhi
Documents
Accounts with accounts type dormant
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Mr Alireza Keshavarz
Documents
Termination director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryam Shahrokhi
Documents
Change person director company with change date
Date: 10 Jun 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-01
Officer name: Miss Maryam Shahrokhi
Documents
Appoint person director company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alireza Keshavarz
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 42 Charles Street Manchester Lancashire M1 7DB United Kingdom
Change date: 2011-06-06
Documents
Capital allotment shares
Date: 07 May 2010
Action Date: 22 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-22
Capital : 500 GBP
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Maryam Shahrokhi
Documents
Termination director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 22 Apr 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACADEMY OF MUSIC & SOUND (BIRMINGHAM) LTD
RODBORO BUILDINGS,GUILDFORD,GU1 4SB
Number: | 05469050 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LONDON BUSINESS PARK BUILDING 2,LONDON,N11 1NP
Number: | 10119161 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON VISION CLINIC PARTNERS LIMITED
138 HARLEY STREET,LONDON,W1G 7LA
Number: | 09301158 |
Status: | ACTIVE |
Category: | Private Limited Company |
M W RESTAURANTS (CANARY WHARF) LIMITED
2 & 3 THREADNEEDLE WALK,LONDON,EC2R 8HP
Number: | 09242868 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4A EMLEY BUSINESS PARK,EMLEY,HD8 9QY
Number: | 05993523 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATHBERRY LTD, 4,EDINBURGH,EH3 7LA
Number: | SC605005 |
Status: | ACTIVE |
Category: | Private Limited Company |