JAGUAR HAIRDRESSING SUPPLIES LTD

Bank House, Suite A Bank House, Suite A, Egham, TW20 0DF, England
StatusACTIVE
Company No.11573049
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

JAGUAR HAIRDRESSING SUPPLIES LTD is an active private limited company with number 11573049. It was incorporated 5 years, 8 months, 14 days ago, on 17 September 2018. The company address is Bank House, Suite A Bank House, Suite A, Egham, TW20 0DF, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Mar 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Schenk

Appointment date: 2023-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-20

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-02-20

Psc name: United Salon Technologies Gmbh

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Mirtic

Appointment date: 2023-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Erwin Christian Klueber

Appointment date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Sara Freeman

Cessation date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Katie Sara Freeman

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed branson associates LTD\certificate issued on 18/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Sara Freeman

Notification date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Sara Freeman

Appointment date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: Hugo Winkler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Winkler

Termination date: 2022-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed no name finance LTD\certificate issued on 10/03/22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo Winkler

Notification date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Winkler

Appointment date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: Michele Collini

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Michele Collini

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-10

Officer name: Julinda Sharra

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julinda Sharra

Change date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michele Collini

Change date: 2021-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michele Collini

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Julinda Sharra

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esmeralda Toni

Termination date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Esmeralda Toni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Address

Type: AD01

New address: Bank House, Suite a 81 Judes Road Egham TW20 0DF

Change date: 2020-07-25

Old address: 3 London Road Sunninghill SL5 7RE England

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-18

Psc name: Mr Michele Collini

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Michele Collini

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-18

Officer name: Margaretta Corporate Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: 3 London Road Sunninghill SL5 7RE

Change date: 2020-06-18

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR TRANSPORT LIMITED

18 BETTINA CRESCENT,BANBURY,OX16 1FH

Number:08645730
Status:ACTIVE
Category:Private Limited Company

BEVERLEY VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:03708532
Status:ACTIVE
Category:Private Limited Company

GALAXSY CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11365872
Status:ACTIVE
Category:Private Limited Company

ROBERSON PLUMBING LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:05949384
Status:ACTIVE
Category:Private Limited Company

TD GROUP HOLDINGS LTD

GERARD HALL,ST HELENS,WA10 2SD

Number:11882343
Status:ACTIVE
Category:Private Limited Company

THAT WILL BE ALL LIMITED

20 GROVE ROAD,WESTON-SUPER-MARE,BS22 8EZ

Number:05129387
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