PRACTICAL MAGIC HAIR DESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 12/08/2512 August 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/11/2425 November 2024 | Micro company accounts made up to 2024-03-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/11/221 November 2022 | Registered office address changed from Woodfield Farm Thetford Road Thompson Thetford IP24 1PL England to Rangemore Barn Thetford Road Griston Norfolk IP25 6PR on 2022-11-01 |
| 01/11/221 November 2022 | Director's details changed for Mrs Donna Louise Lond-Caulk on 2022-11-01 |
| 01/11/221 November 2022 | Change of details for Mrs Donna Louise Lond-Caulk as a person with significant control on 2022-11-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/11/2122 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE HARRISON / 01/08/2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/11/1722 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 4 AIREY HOUSES TOTTINGTON ROAD THOMPSON NORFOLK IP24 1PU |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
| 08/11/168 November 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/08/1518 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/08/1414 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
| 22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 21 THE STREET ROCKLAND ALL SAINTS ATTLEBOROUGH NORFOLK NR17 1TT |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/11/1313 November 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/09/125 September 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE HARRISON / 12/03/2012 |
| 13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 3 VARRICK WAY ATTLEBOROUGH NORFOLK NR17 2SJ UNITED KINGDOM |
| 19/08/1119 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE HARRISON / 31/12/2009 |
| 13/08/1013 August 2010 | Annual return made up to 12 August 2010 with full list of shareholders |
| 17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 20 HIGH STREET WATTON THETFORD NORFOLK IP25 6AB |
| 17/08/0917 August 2009 | DIRECTOR APPOINTED MS DONNA LOUISE HARRISON |
| 17/08/0917 August 2009 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
| 13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 12/08/0912 August 2009 | 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