JAGUAR HAIRDRESSING SUPPLIES LTD
Status | ACTIVE |
Company No. | 11573049 |
Category | Private Limited Company |
Incorporated | 17 Sep 2018 |
Age | 5 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
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
Capital allotment shares
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-20
Capital : 1 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
18 BETTINA CRESCENT,BANBURY,OX16 1FH
Number: | 08645730 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 03708532 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11365872 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY
Number: | 05949384 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERARD HALL,ST HELENS,WA10 2SD
Number: | 11882343 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GROVE ROAD,WESTON-SUPER-MARE,BS22 8EZ
Number: | 05129387 |
Status: | ACTIVE |
Category: | Private Limited Company |