SERIES HAIR & BEAUTY STUDIO LTD

313 Aylsham Road, Norwich, NR3 2AB, England
StatusACTIVE
Company No.09522369
CategoryPrivate Limited Company
Incorporated01 Apr 2015
Age9 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

SERIES HAIR & BEAUTY STUDIO LTD is an active private limited company with number 09522369. It was incorporated 9 years, 1 month, 16 days ago, on 01 April 2015. The company address is 313 Aylsham Road, Norwich, NR3 2AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AAMD

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trailings LIMITED\certificate issued on 16/01/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed series hair studio LIMITED\certificate issued on 18/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Address

Type: AD01

Old address: 124 Magdalen Street Norwich NR3 1JD England

Change date: 2021-11-10

New address: 313 Aylsham Road Norwich NR3 2AB

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

New address: 124 Magdalen Street Norwich NR3 1JD

Change date: 2020-12-17

Old address: Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN England

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road Harrow HA1 2EN

Change date: 2020-11-23

Old address: Congress House, Office 5, 4th Floor 14 Lyon Road Harrow HA1 2EN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: Congress House, Office 5, 4th Floor 14 Lyon Road Harrow HA1 2EN

Old address: Vyman House, 2nd Floor 104 College Road Harrow Middlesex HA1 1BQ England

Change date: 2019-01-29

Documents

View document PDF

Resolution

Date: 26 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Mohammed Saheed Ajala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-24

Old address: 200 Hithercroft Road High Wycombe Buckinghamshire HP13 5RG United Kingdom

New address: Vyman House, 2Nd Floor 104 College Road Harrow Middlesex HA1 1BQ

Documents

View document PDF

Incorporation company

Date: 01 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE OUTSOURCING LIMITED

26 LANSDOWNE ROAD,MANCHESTER,M46 9HL

Number:10745114
Status:ACTIVE
Category:Private Limited Company

COLERIDGE ROAD (FLAT MANAGEMENT) LIMITED

SWALLOWCLIFFE,CLEVEDON,BS21 7TB

Number:01101323
Status:ACTIVE
Category:Private Limited Company

GLOW LEADERS LTD

50 SLEAFORD HOUSE,LONDON,E3 3PY

Number:11543960
Status:ACTIVE
Category:Private Limited Company

HERITAGE DS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:09881591
Status:ACTIVE
Category:Private Limited Company

NEW PROJECTS CONSULTANTS LTD

UNIT 1, ROWAN COURT,LONDON,SW19 5EE

Number:08864270
Status:ACTIVE
Category:Private Limited Company

OVERSEAS TRANSPORTATION & SHIPPING LLP

150 HIGH STREET,SEVENOAKS,TN13 1XE

Number:OC338762
Status:ACTIVE
Category:Limited Liability Partnership

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