HIGGINS HAIR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/11/193 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA MATHIESON / 19/02/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLGA MATHIESON / 06/03/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

01/03/151 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/02/1426 February 2014 ADOPT ARTICLES 01/11/2013

View Document

26/02/1426 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1426 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1426 February 2014 01/11/13 STATEMENT OF CAPITAL GBP 7

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS OLGA MATHIESON

View Document

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/03/115 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/02/1017 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE ASHDOWN / 15/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TORDOFF / 15/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANINE ASHDOWN / 05/03/2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED XAVIER HAIR SALON LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ALTER MEMORANDUM 06/04/00

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 REGISTERED OFFICE CHANGED ON 12/02/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 COMPANY NAME CHANGED DOTCOM. PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 01/02/01

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information