NICHARES HAIRDRESSING LIMITED

3 Marco Polo House 3 Marco Polo House, Taunton, TA2 6BJ, Somerset, United Kingdom
StatusACTIVE
Company No.09475114
CategoryPrivate Limited Company
Incorporated06 Mar 2015
Age9 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

NICHARES HAIRDRESSING LIMITED is an active private limited company with number 09475114. It was incorporated 9 years, 3 months, 8 days ago, on 06 March 2015. The company address is 3 Marco Polo House 3 Marco Polo House, Taunton, TA2 6BJ, Somerset, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

Old address: Brunel House Cook Way Bindon Road Taunton TA2 6BJ England

Change date: 2023-07-04

New address: 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 118 GBP

Date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kim Marie Dermody

Change date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Marie Dermody

Change date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

New address: Brunel House Cook Way Bindon Road Taunton TA2 6BJ

Old address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094751140001

Charge creation date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Dermody

Cessation date: 2019-09-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-01

Psc name: Mrs Kim Marie Dermody

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Dermody

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

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

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Incorporation company

Date: 06 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTMOVE PROPERTIES LTD

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:10067696
Status:ACTIVE
Category:Private Limited Company

BURBERRYS LIMITED

HORSEFERRY HOUSE,LONDON,SW1P 2AW

Number:00230931
Status:ACTIVE
Category:Private Limited Company

EDDIE MURPHY FINANCIAL SERVICES LTD

24 VICTORIA ROAD,BASILDON,SS15 6AW

Number:07802191
Status:ACTIVE
Category:Private Limited Company

JULIE'S BAPS LTD

SCHOOL HOUSE BUSINESS CENTRE LONDON ROAD,DERBY,DE24 8UQ

Number:11480228
Status:ACTIVE
Category:Private Limited Company

PERFECTLY RECRUITING LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:10678994
Status:ACTIVE
Category:Private Limited Company

THE PILLING GROUP LIMITED

11-13 VICTORIA STREET,LIVERPOOL,L2 5QQ

Number:10206035
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