STORM HAIR LIMITED

Unit 5, Phoenix Industrial Estate Chickenhall Lane Unit 5, Phoenix Industrial Estate Chickenhall Lane, Southampton, SO50 6PQ, Hampshire, England
StatusACTIVE
Company No.09472598
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

STORM HAIR LIMITED is an active private limited company with number 09472598. It was incorporated 9 years, 2 months, 11 days ago, on 05 March 2015. The company address is Unit 5, Phoenix Industrial Estate Chickenhall Lane Unit 5, Phoenix Industrial Estate Chickenhall Lane, Southampton, SO50 6PQ, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gina Mary Ellen Rae

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Matthew Rae

Change date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Scott Matthew Rae

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Install Group Ltd

Notification date: 2021-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rae Holdings Ltd

Cessation date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Gina Mary Ellen Rae

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-18

Officer name: Mrs Gina Mary Ellen Rae

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-18

Officer name: Mr Scott Matthew Rae

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Mrs Gina Mary Ellen Rae

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mrs Gina Mary Ellen Rae

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-01

Psc name: Rae Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: Fareham House 69 High Street Fareham Hampshire PO16 7BB England

New address: Unit 5, Phoenix Industrial Estate Chickenhall Lane Eastleigh Southampton Hampshire SO50 6PQ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Matthew Rae

Appointment date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gina Mary Ellen Rae

Change date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 229 West Street Fareham Hampshire PO16 0HZ England

Change date: 2016-01-04

New address: Fareham House 69 High Street Fareham Hampshire PO16 7BB

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONOBO CREATIVE LTD

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09509005
Status:ACTIVE
Category:Private Limited Company

CHESHIRE TREE SURGEONS LIMITED

THE OLD MARKET GARDEN MOSS LANE,FRODSHAM,WA6 8PD

Number:05358622
Status:ACTIVE
Category:Private Limited Company

HARRINGTON BENN LTD

415 LIMPSFIELD ROAD,WARLINGHAM,CR6 9HA

Number:08120283
Status:ACTIVE
Category:Private Limited Company

HOME COMPLETE LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11757977
Status:ACTIVE
Category:Private Limited Company

ONTIMEREG LTD

FLAT 1,BIRMINGHAM,B27 7BP

Number:11730858
Status:ACTIVE
Category:Private Limited Company

RP TRANSPORT SERVICES LTD

150A UPMINSTER ROAD,UPMINSTER,RM14 2RB

Number:11202135
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