O'NEIL 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
07/04/257 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/10/1515 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/10/1410 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/10/1311 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/09/1226 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/09/1029 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD ONEIL / 01/02/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual return made up to 19 September 2009 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY CLARENCE O'NEIL

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information