JECC'S HAIR DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 122 AYR ROAD NEWTON MEARNS GLASGOW G77 6EG |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/03/1829 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 22 AYR ROAD NEWTON MEARNS GLASGOW G77 6EG SCOTLAND |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 122 AYR ROAD NEWTON MEARNS GLASGOW STRATHCLYDE G77 6AG |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/10/146 October 2014 | PREVSHO FROM 31/01/2014 TO 31/12/2013 |
04/02/144 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
15/01/1315 January 2013 | SECRETARY APPOINTED GORDON CONNER |
15/01/1315 January 2013 | DIRECTOR APPOINTED JOANNE CACCAMO |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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