SCULPTURES HAIRDRESSING LTD
Status | ACTIVE |
Company No. | 07733159 |
Category | Private Limited Company |
Incorporated | 08 Aug 2011 |
Age | 12 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SCULPTURES HAIRDRESSING LTD is an active private limited company with number 07733159. It was incorporated 12 years, 8 months, 26 days ago, on 08 August 2011. The company address is C/O Athena Accounting Services 1 Chester Court, High Street C/O Athena Accounting Services 1 Chester Court, High Street, Solihull, B93 0LL, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-05
Old address: Greville Court Business Centre High Street Knowle Solihull B93 0LL England
New address: C/O Athena Accounting Services 1 Chester Court, High Street Knowle Solihull B93 0LL
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-08
Old address: 26 the Green Kings Norton Birmingham B38 8SD
New address: Greville Court Business Centre High Street Knowle Solihull B93 0LL
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change person director company with change date
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-11
Officer name: Ms Angela Patricia Richmond-Watson
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-11
Psc name: Ms Angela Patricia Richmond-Watson
Documents
Accounts with accounts type micro entity
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Confirmation statement with updates
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 10 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-10
Officer name: Ms Angela Patricia Hosty
Documents
Change to a person with significant control
Date: 26 Mar 2019
Action Date: 10 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Angela Patricia Hosty
Change date: 2019-03-10
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 05 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 10 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 23 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Patricia Hosty
Change date: 2012-08-23
Documents
Some Companies
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 11644956 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11186635 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SANDRINGHAM GREEN,LEEDS,LS17 8DJ
Number: | 11008555 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & S NEWSTEAD DEVELOPMENTS LIMITED
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 09178718 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 ECCLESHAW BUSINESS PARK,BURTON-ON-TRENT,DE14 1PT
Number: | 05757991 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE SWERE,BANBURY,OX15 0AA
Number: | 09275677 |
Status: | ACTIVE |
Category: | Private Limited Company |