SCISSOR CUT BARBER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-07-31 |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 16/07/2516 July 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/07/2330 July 2023 | Micro company accounts made up to 2022-07-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 23/02/2323 February 2023 | Notification of Marwan Hawez Abdullah as a person with significant control on 2022-12-14 |
| 14/12/2214 December 2022 | Termination of appointment of Chanar Yousif Qader as a director on 2022-10-31 |
| 14/12/2214 December 2022 | Cessation of Chanar Yousif Qader as a person with significant control on 2022-10-31 |
| 14/12/2214 December 2022 | Appointment of Mr Marwan Hawez Abdullah as a director on 2022-10-31 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-07-20 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 17/07/2117 July 2021 | Compulsory strike-off action has been suspended |
| 17/07/2117 July 2021 | Compulsory strike-off action has been suspended |
| 14/07/2114 July 2021 | Registered office address changed from 343 Kingsway Manchester M19 1NQ to 55 High Street Cheadle SK8 1BJ on 2021-07-14 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 343 KINGSWAY KINGSWAY BURNAGE MANCHESTER M19 1NQ ENGLAND |
| 03/05/193 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHANAR YOUSIF QADER / 21/07/2017 |
| 02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 206 SCHOOL GROVE MANCHESTER M20 4RT UNITED KINGDOM |
| 13/12/1813 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
| 28/09/1728 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS CHANAR YOUSIF QADER / 21/07/2017 |
| 28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANAR YOUSIF QADER / 21/07/2017 |
| 21/07/1721 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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