HAIR TODAY MORE TOMORROW PRODUCTS LIMITED

C/O Perception Accounting Ltd The Cobalt Building C/O Perception Accounting Ltd The Cobalt Building, Ashford, TN25 4BF, Kent, England
StatusACTIVE
Company No.08198947
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

HAIR TODAY MORE TOMORROW PRODUCTS LIMITED is an active private limited company with number 08198947. It was incorporated 11 years, 8 months, 28 days ago, on 03 September 2012. The company address is C/O Perception Accounting Ltd The Cobalt Building C/O Perception Accounting Ltd The Cobalt Building, Ashford, TN25 4BF, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF

Change date: 2022-03-15

Old address: Andrew James House Bridge Road Ashford Kent TN23 1BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arkeya minerals LIMITED\certificate issued on 24/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: Andrew James House Bridge Road Ashford Kent TN23 1BB

Old address: 145-147 st John Street London EC1V 4PW

Change date: 2015-08-14

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed archeia LIMITED\certificate issued on 23/02/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Grant

Termination date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: 145-147 St. John Street London EC1V 4PW England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Old address: 83 Cheapside Road Ascot Berkshire SL5 7QG United Kingdom

Change date: 2013-10-30

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAMASKINO LTD

65 EASTMEAD AVENUE,GREENFORD,UB6 9RG

Number:10707439
Status:ACTIVE
Category:Private Limited Company

ECO DESIGN CONSULTANTS LIMITED

THE MANSION,MILTON KEYNES,MK3 6EB

Number:06780480
Status:ACTIVE
Category:Private Limited Company

FLOS BAKEHOUSE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11325037
Status:ACTIVE
Category:Private Limited Company

GORTVIEW MANAGEMENT COMPANY PHASE 2 LTD

30 CREENAGH ROAD,DUNGANNON,BT71 6HB

Number:NI072565
Status:ACTIVE
Category:Private Limited Company

IVAN & SON LTD

87 FERN DRIVE,HEMEL HEMPSTEAD,HP3 9ET

Number:11789361
Status:ACTIVE
Category:Private Limited Company

SJL PSYCHOLOGY LIMITED

1 LOGASTON COMMON,HEREFORD,HR3 6QJ

Number:09730194
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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