COLOURS HAIR LIMITED
Status | ACTIVE |
Company No. | 08746131 |
Category | Private Limited Company |
Incorporated | 24 Oct 2013 |
Age | 10 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
COLOURS HAIR LIMITED is an active private limited company with number 08746131. It was incorporated 10 years, 7 months, 10 days ago, on 24 October 2013. The company address is Unit 7a Radford Crescent, Billericay, CM12 0DU, England.
Company Fillings
Cessation of a person with significant control
Date: 14 May 2024
Action Date: 14 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-14
Psc name: Angela Dynan
Documents
Notification of a person with significant control
Date: 14 May 2024
Action Date: 25 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Dynan
Notification date: 2016-10-25
Documents
Legacy
Date: 16 Apr 2024
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / miss angela dynan
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Old address: C/O Nokes & Co Squires House 81-87 High Street Billericay CM12 9AS England
New address: Unit 7a Radford Crescent Billericay CM12 0DU
Change date: 2019-08-30
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-19
New address: C/O Nokes & Co Squires House 81-87 High Street Billericay CM12 9AS
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Angela Dynan
Change date: 2017-07-19
Documents
Change person director company
Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: Sterling House Langston Road, Loughton, Essex, IG10 3FA
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Change account reference date company current extended
Date: 30 Oct 2014
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
New date: 2014-11-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Appoint person director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Dynan
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashok Bhardwaj
Documents
Some Companies
90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11362969 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE,READING,RG7 8NN
Number: | 07921296 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARLBOROUGH CLOSE,LONDON,SW19 2HQ
Number: | 11455438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 10059629 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW GARDEN HOUSE PROPERTIES LIMITED
55 BAKER STREET,LONDON,W1U 7EU
Number: | 01617733 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,W1W 5PF
Number: | 07564908 |
Status: | ACTIVE |
Category: | Private Limited Company |