MCGUIGAN SALON LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 NewChange of details for Miss Haylee Jane Benton as a person with significant control on 2025-07-26

View Document

26/07/2526 July 2025 NewDirector's details changed for Ms Haylee Jane Benton on 2025-07-26

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

18/10/2418 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

28/05/2428 May 2024 Registered office address changed from C/O Hjp Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Miss Haylee Jane Benton on 2024-05-28

View Document

28/05/2428 May 2024 Change of details for Miss Haylee Jane Benton as a person with significant control on 2024-05-28

View Document

22/01/2422 January 2024 Certificate of change of name

View Document

14/01/2414 January 2024 Change of details for Miss Haylee Jane Benton as a person with significant control on 2024-01-14

View Document

14/01/2414 January 2024 Director's details changed for Miss Haylee Jane Benton on 2024-01-14

View Document

14/01/2414 January 2024 Director's details changed for Miss Haylee Jane Benton on 2024-01-14

View Document

16/11/2316 November 2023 Registration of charge 029704480001, created on 2023-11-08

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Director's details changed for Miss Haylee Jane Benton on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 24 High Street Leighton Buzzard LU7 1EA England to C/O Hjp Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Ann Marie Mcguigan as a person with significant control on 2023-11-01

View Document

14/11/2314 November 2023 Notification of Haylee Jane Benton as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Appointment of Miss Haylee Jane Benton as a director on 2023-11-09

View Document

09/11/239 November 2023 Termination of appointment of Ann Marie Mcguigan as a director on 2023-11-09

View Document

16/10/2316 October 2023 Termination of appointment of Haylee Benton as a director on 2023-10-16

View Document

13/10/2313 October 2023 Appointment of Haylee Benton as a director on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Michael Gerald Mcguigan as a director on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Anne Marie Mcguigan on 2023-10-13

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Termination of appointment of Michael Edward Wardle as a director on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Michael Edward Wardle as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mr Michael Gerald Mcguigan as a director on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Michael Edward Wardle as a secretary on 2023-06-27

View Document

20/04/2320 April 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Registered office address changed from 24 High Street Leighton Buzzard Bedfordshire LU7 7EA to 24 High Street Leighton Buzzard LU7 1EA on 2023-03-29

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCGUIGAN / 22/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WARDLE / 22/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCGUIGAN / 22/09/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 COMPANY NAME CHANGED I-COUNT IMAGING CONSULTANCY LIMI TED CERTIFICATE ISSUED ON 04/06/04

View Document

02/06/042 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 COMPANY NAME CHANGED SIZZER TRIX LIMITED CERTIFICATE ISSUED ON 25/05/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

22/09/9422 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information