OPEN BARBERS C.I.C.

Company Documents

DateDescription
08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/09/251 September 2025 Cessation of Naina Toddy Hope Peters as a person with significant control on 2025-08-31

View Document

01/09/251 September 2025 Termination of appointment of Naina Toddy Hope Peters as a director on 2025-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/11/212 November 2021 Cessation of Felix Bear Lane as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of Felix Bear Lane as a director on 2021-11-01

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR FELIX BEAR LANE / 17/09/2019

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/04/182 April 2018 PSC'S CHANGE OF PARTICULARS / MR GREYGORY JAMES VASS / 01/04/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / FELIX BEAR LANE / 17/09/2016

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREYGORY JAMES VASS / 19/03/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREYGORY JAMES VASS / 15/06/2017

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FELIX BEAR LANE / 15/06/2017

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 53C WILBERFORCE ROAD LONDON GREATER LONDON N4 2SP

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELIX BEAR LANE / 01/11/2015

View Document

10/12/1510 December 2015 01/12/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREYGORY JAMES VASS / 01/11/2015

View Document

01/12/141 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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