SAM'S BARBER CUT LTD
Status | ACTIVE |
Company No. | 08087265 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SAM'S BARBER CUT LTD is an active private limited company with number 08087265. It was incorporated 12 years, 6 days ago, on 29 May 2012. The company address is 71 Bloemfontein Road, London, W12 7DA, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Appoint person director company with name date
Date: 18 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Ajory
Appointment date: 2024-03-15
Documents
Notification of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Ajory
Notification date: 2024-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sameer Ajory
Cessation date: 2024-03-15
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sameer Ajory
Termination date: 2024-03-15
Documents
Cessation of a person with significant control
Date: 20 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-10
Psc name: Mark Ajory
Documents
Notification of a person with significant control
Date: 20 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-10
Psc name: Sameer Ajory
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-10
Officer name: Mr Sameer Ajory
Documents
Termination director company with name termination date
Date: 20 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ajory
Termination date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Certificate change of name company
Date: 09 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebdaa fekry for publishing & advertising LTD\certificate issued on 09/03/23
Documents
Accounts with accounts type dormant
Date: 05 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 05 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Appoint person director company with name date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-16
Officer name: Mr Mark Ajory
Documents
Notification of a person with significant control
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Ajory
Notification date: 2022-12-16
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-16
Officer name: Paul Chaoul
Documents
Cessation of a person with significant control
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Chaoul
Cessation date: 2022-12-16
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type dormant
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 05 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Notification of a person with significant control
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Chaoul
Notification date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Address
Type: AD01
New address: 71 Bloemfontein Road London W12 7DA
Old address: 24 Bispham Road London NW10 7HB England
Change date: 2021-09-04
Documents
Appoint person director company with name date
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-04
Officer name: Mr Paul Chaoul
Documents
Termination director company with name termination date
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-04
Officer name: Anas Qamar
Documents
Cessation of a person with significant control
Date: 04 Sep 2021
Action Date: 04 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anas Qamar
Cessation date: 2021-09-04
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 22 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: 24 Bispham Road London NW10 7HB
Old address: 401 Edgware Road London W2 1BT
Change date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 26 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 25 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Gazette filings brought up to date
Date: 08 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Address
Type: AD01
Old address: 73 Carlyle Road London London W5 4BP
Change date: 2015-03-11
New address: 401 Edgware Road London W2 1BT
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: 28 Feb 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
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: 19 Aug 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change person director company with change date
Date: 19 Aug 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anas Qamar
Change date: 2013-05-29
Documents
Some Companies
UNIT 1, THE CROWN BUSINESS CENTRE 16 HIGH STREET,SEVENOAKS,TN15 0AJ
Number: | 08788247 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3, FIRST FLOOR THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY
Number: | 05653591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY COURT (1-16) MANAGEMENT LTD
44 HIGH STREET,NEW ROMNEY,TN28 8BZ
Number: | 02957579 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWLEY PARK ROAD EAST HOWLEY PARK INDUSTRIAL ESTATE,LEEDS,LS27 0BN
Number: | 08249982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 05482979 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7029,NEWRY,BT34 2BX
Number: | NL000152 |
Status: | ACTIVE |
Category: | Limited Partnership |