MODE HAIR SALON LIMITED

Company Documents

DateDescription
11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2023-03-25

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023

View Document

08/12/238 December 2023

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-26

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

29/10/2129 October 2021 Notification of Wd Ff Limited as a person with significant control on 2021-08-10

View Document

29/10/2129 October 2021 Cessation of Malcolm Conrad Walker as a person with significant control on 2021-08-10

View Document

29/10/2129 October 2021 Cessation of Tarsem Singh Dhaliwal as a person with significant control on 2021-08-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 COMPANY NAME CHANGED DENISE DUKE LIMITED CERTIFICATE ISSUED ON 17/11/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE DUKE

View Document

10/11/1710 November 2017 CESSATION OF DENISE KAREN DUKE AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR TARSEM SINGH DHALIWAL

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 26 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 March 2015

View Document

03/12/143 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/11/1130 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 30/11/2011

View Document

30/11/1130 November 2011 SAIL ADDRESS CREATED

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

30/11/1030 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILD BULLIVANT / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE KAREN DUKE / 10/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: C/O HILL DICKINSON LLP 1 UNION COURT COOK STREET LIVERPOOL MERSEYSIDE L2 4SJ

View Document

29/11/0729 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 1 UNION COURT LIVERPOOL L2 4SJ

View Document

16/03/0716 March 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

16/03/0716 March 2007 £ NC 1000/100000 27/02

View Document

16/03/0716 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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