GRADE 92 BARBERING LIMITED

21 Winston Avenue, Poole, BH12 1PA, England
StatusACTIVE
Company No.09907139
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

GRADE 92 BARBERING LIMITED is an active private limited company with number 09907139. It was incorporated 8 years, 5 months, 27 days ago, on 08 December 2015. The company address is 21 Winston Avenue, Poole, BH12 1PA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Old address: 21 Winston Avenue Poole BH12 1PE England

New address: 21 Winston Avenue Poole BH12 1PA

Change date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kieran Birch

Change date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: James Gura-Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: James Gura-Lowe

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 24 May 2021

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2021-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-02

Officer name: Renata Lampert-Birch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Renata Lampert-Birch

Appointment date: 2019-02-27

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Kieran Birch

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: 11 Winston Avenue Poole BH12 1PE England

Change date: 2018-12-11

New address: 21 Winston Avenue Poole BH12 1PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 488 Castle Lane Castle Lane West Bournemouth BH8 9UD United Kingdom

New address: 11 Winston Avenue Poole BH12 1PE

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABATON CONSULTANCY LIMITED

FLAT E,NEWTON MEARNS,G77 6QN

Number:SC584458
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AIDCARE LIMITED

7 CLARE AVENUE,ESSEX,SS11 7BQ

Number:01258011
Status:LIQUIDATION
Category:Private Limited Company

BLUE DOG BESPOKE ENGRAVING LIMITED

41 BROWNING STREET,DERBY,DE23 8AN

Number:10798655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GCR ASSOCIATES LTD

RAE HOUSE,BISHOP'S STORTFORD,CM23 3BT

Number:07673650
Status:ACTIVE
Category:Private Limited Company

NUVU MGA LIMITED

38 ST. MARY AXE,LONDON,EC3A 8BH

Number:10143052
Status:ACTIVE
Category:Private Limited Company

RICADENE DACHSHUND LTD

SUITE L3,CHATTERIS,PE16 6TT

Number:10768660
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