HAIR PIGMENTATION PERFECTION LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW United Kingdom to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-13

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

23/10/2423 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Registered office address changed from 5 Den Road Teignmouth Devon TQ14 8AR United Kingdom to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 2022-10-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England to 5 Den Road Teignmouth Devon TQ14 8AR on 2022-05-20

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM OFFICE 39 BASE POINT BUSINESS CENTRE, YEOFORD WAY, MARSH BAR EXETER EX2 8LB UNITED KINGDOM

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROGERS

View Document

31/07/1931 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROGERS / 24/07/2019

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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