HOOKED ON HAIR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 06/06/246 June 2024 | Change of details for Charlotte Jayne Constable as a person with significant control on 2023-06-21 |
| 05/06/245 June 2024 | Director's details changed for Mrs Charlotte Jayne Constable on 2023-06-21 |
| 05/06/245 June 2024 | Director's details changed for Mr Aaron Charles Constable on 2023-06-21 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 05/07/235 July 2023 | Secretary's details changed for Peter Anthony Waring on 2023-06-21 |
| 05/07/235 July 2023 | Director's details changed for Mrs Charlotte Jayne Constable on 2023-06-21 |
| 05/07/235 July 2023 | Change of details for Charlotte Jayne Constable as a person with significant control on 2023-06-21 |
| 05/07/235 July 2023 | Director's details changed for Mr Aaron Charles Constable on 2023-06-21 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JAYNE WARING / 02/06/2015 |
| 21/08/2021 August 2020 | PSC'S CHANGE OF PARTICULARS / CHARLOTTE JAYNE CONSTABLE / 24/07/2017 |
| 21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 27/07/1927 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058533160002 |
| 10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058533160001 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/12/1719 December 2017 | 30/12/16 TOTAL EXEMPTION FULL |
| 27/09/1727 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JAYNE CONSTABLE |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/08/165 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 24/03/1624 March 2016 | DIRECTOR APPOINTED MR AARON CHARLES CONSTABLE |
| 24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR EMMA WARING |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/07/151 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JULIE WARING |
| 11/11/1411 November 2014 | DIRECTOR APPOINTED MS EMMA JAYNE WARING |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER WARING |
| 10/12/1310 December 2013 | DIRECTOR APPOINTED MISS CHARLOTTE JAYNE WARING |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/08/1329 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/07/123 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 29/09/1129 September 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | PREVEXT FROM 30/06/2010 TO 31/12/2010 |
| 20/07/1020 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DIANE WARING / 01/10/2009 |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY WARING / 01/10/2009 |
| 24/02/1024 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 28/09/0928 September 2009 | REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O CMR LIMITED WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1WY |
| 02/09/092 September 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 06/05/096 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 12/09/0812 September 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 01/12/071 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 24/09/0724 September 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
| 09/08/069 August 2006 | SECRETARY RESIGNED |
| 09/08/069 August 2006 | DIRECTOR RESIGNED |
| 09/08/069 August 2006 | NEW SECRETARY APPOINTED |
| 09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
| 09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
| 21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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