JECC'S HAIR DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 122 AYR ROAD NEWTON MEARNS GLASGOW G77 6EG

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 22 AYR ROAD NEWTON MEARNS GLASGOW G77 6EG SCOTLAND

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 122 AYR ROAD NEWTON MEARNS GLASGOW STRATHCLYDE G77 6AG

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/10/146 October 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 SECRETARY APPOINTED GORDON CONNER

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED JOANNE CACCAMO

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

09/01/139 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information