HAIR COUTURE (UK) LTD



Company Documents

DateDescription
24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
22/10/2122 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
21/07/2121 July 2021 Registered office address changed from Fm House Network 65 Business Park Hapton Burnley BB11 5st England to Unit 22 Cariocca Business Park 2 Sawley Street Manchester M40 8BB on 2021-07-21

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
11/08/1811 August 2018 DISS40 (DISS40(SOAD))

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 13 LYNDHURST ROAD BURNLEY BB10 4ED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts


14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
28/08/1428 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 CURRSHO FROM 31/07/2013 TO 31/08/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
21/08/1321 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR MATTHEW NICHOLAS NATHAN STANTON

View Document

13/02/1313 February 2013 20/07/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company