NEWARK (T) HAIRDRESSING LIMITED

Berkeley House Berkeley House, Alton, GU34 1HN, Hampshire, United Kingdom
StatusACTIVE
Company No.08108013
CategoryPrivate Limited Company
Incorporated18 Jun 2012
Age11 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

NEWARK (T) HAIRDRESSING LIMITED is an active private limited company with number 08108013. It was incorporated 11 years, 11 months, 15 days ago, on 18 June 2012. The company address is Berkeley House Berkeley House, Alton, GU34 1HN, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: Berkeley House Amery Street Alton Hampshire GU34 1HN

Old address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA England

Change date: 2023-10-02

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mascolo Limited

Change date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-02

Psc name: Mascolo Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA

Change date: 2017-06-30

Old address: 58-60 Stamford Street London SE1 9LX

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 11 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Kenneth James Taft

Change date: 2016-04-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mascolo Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Kenneth James Taft

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mascolo Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jul 2015

Category: Address

Type: AD02

Old address: 11 Horseshoe Close Billericay Essex CM12 0YA

New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Mascolo

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth James Taft

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081080130001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 13 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 06 Jul 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-07-06

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 18 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

@UK DORMANT COMPANY DIRECTOR LIMITED

5 JUPITER HOUSE, CALLEVA PARK,BERKS,RG7 8NN

Number:05044445
Status:ACTIVE
Category:Private Limited Company

BIG CAT RECRUITMENT LIMITED

TRANSPUTEC HOUSE,WEMBLEY,HA0 1SS

Number:11592328
Status:ACTIVE
Category:Private Limited Company

DAVIS PEMBERTON & SARWAR LIMITED

52 SAINT BARNABAS ROAD,TEESIDE,TS5 6JT

Number:04350541
Status:ACTIVE
Category:Private Limited Company

HFBG LTD

1 SPRINGFIELD NEWLANDS ROAD,SCARBOROUGH,YO13 0AS

Number:11946528
Status:ACTIVE
Category:Private Limited Company

MOSTON HUNT LTD

237 NUTHURST ROAD,GREATER MANCHESTER,M40 3PQ

Number:08705839
Status:ACTIVE
Category:Private Limited Company

SOMIL LIMITED

100A CAVERSHAM AVENUE,LONDON,N13 4LN

Number:06690997
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source