THE INSTITUTE OF TRICHOLOGISTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Resolutions

View Document

22/04/2522 April 2025 Memorandum and Articles of Association

View Document

14/02/2514 February 2025 Previous accounting period extended from 2024-06-29 to 2024-12-29

View Document

04/11/244 November 2024 Registered office address changed from 10 Harley Street London W1G 9PF England to 6 Marcus Astill Way Warwick CV34 6ZG on 2024-11-04

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Memorandum and Articles of Association

View Document

03/03/243 March 2024 Resolutions

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-06-29

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-29

View Document

05/01/235 January 2023 Registered office address changed from 107 Trinity Road London SW17 7SQ to 10 Harley Street London W1G 9PF on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Mark Lloyd Blake as a director on 2022-12-05

View Document

05/01/235 January 2023 Termination of appointment of Eva Dorothy Proudman as a director on 2022-12-05

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Memorandum and Articles of Association

View Document

19/12/2219 December 2022 Resolutions

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

11/10/2111 October 2021 Memorandum and Articles of Association

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MRS LORRAINE JOAN TURVEY

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR LISA GILBEY

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN SALLIS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED LIAM BYRNE

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR BESSAM FARJO

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS EVA DOROTHY PROUDMAN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY WESSEX COMPANY SECRETARIES LIMITED

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LYN WALKER / 19/10/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARILYN SHERLOCK

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR IAIN ANDREW SALLIS

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BESSAM FARJO / 06/09/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KEMP

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS SHIRLEY JACQUELINE MCDONALD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 27/08/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 27/08/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES

View Document

03/04/143 April 2014 ADOPT ARTICLES 20/03/2014

View Document

03/04/143 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MISS LISA JAYNE GILBEY

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE HALL / 24/09/2012

View Document

27/08/1327 August 2013 27/08/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE HALL / 24/09/2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MISS DEBORAH JANE HALL

View Document

29/08/1229 August 2012 27/08/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH HOBBS

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 27/08/11 NO MEMBER LIST

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM GROUND FLOOR OFFICES 24 LANGROYD ROAD LONDON SW17 7PL

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS CUNNINGHAM

View Document

07/09/107 September 2010 ADOPT ARTICLES 18/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LYN WALKER / 01/10/2009

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESSEX COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN CHRISTINE SHERLOCK / 01/10/2009

View Document

31/08/1031 August 2010 SAIL ADDRESS CREATED

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JANETTE ASHCROFT / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JEANNE KEMP / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTER HOBBS / 01/10/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOSEPH CUNNINGHAM / 01/10/2009

View Document

31/08/1031 August 2010 27/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MS PATRICIA BULLER

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH JONES / 26/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE HINNIGAN

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 27/08/09

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MRS ANITA JANETTE ASHCROFT

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 27/08/08

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 24/09/07

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 ANNUAL RETURN MADE UP TO 24/09/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 24/09/05

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 24/09/04

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: FRASER HOUSE NETHER HALL ROAD DONCASTER SOUTH YORKSHIRE DN1 2PH

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 24/09/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 20/22 QUEENSBERRY PLACE LONDON SW7 2DZ

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 ANNUAL RETURN MADE UP TO 11/10/02

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/12/0110 December 2001 ANNUAL RETURN MADE UP TO 26/10/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ANNUAL RETURN MADE UP TO 26/10/00

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/10/9922 October 1999 ANNUAL RETURN MADE UP TO 26/10/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/11/9825 November 1998 ANNUAL RETURN MADE UP TO 26/10/98

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED INSTITUTE OF TRICHOLOGISTS (INCO RPORATED) CERTIFICATE ISSUED ON 23/11/98

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

06/11/976 November 1997 ANNUAL RETURN MADE UP TO 26/10/97

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 20-22 QUEENSBERRY PLACE LONDON SW7 2DZ

View Document

03/01/973 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 20 - 22 QUEENSBURY PLACE LONDON SW7 2DZ

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

31/10/9631 October 1996 ANNUAL RETURN MADE UP TO 26/10/96

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 228 STOCKWELL RD BRIXTON LONDON SW9 9SU

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 ANNUAL RETURN MADE UP TO 29/10/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 ANNUAL RETURN MADE UP TO 29/10/94

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 ANNUAL RETURN MADE UP TO 29/10/93

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 ANNUAL RETURN MADE UP TO 29/10/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/01/929 January 1992 ANNUAL RETURN MADE UP TO 29/10/91

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

09/04/919 April 1991 NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ANNUAL RETURN MADE UP TO 29/10/89

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/04/8918 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 NEW DIRECTOR APPOINTED

View Document

07/02/887 February 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 ANNUAL RETURN MADE UP TO 17/11/87

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8712 January 1987 NEW DIRECTOR APPOINTED

View Document

12/01/8712 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/01/8712 January 1987 ANNUAL RETURN MADE UP TO 14/12/86

View Document

27/08/2527 August 1925 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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