TSC THE SALON CO. LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Micro company accounts made up to 2024-10-31 |
02/01/252 January 2025 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/07/231 July 2023 | Micro company accounts made up to 2022-10-31 |
01/07/231 July 2023 | Registered office address changed from 56 Carr House Road Halifax West Yorkshire HX3 7RJ to 1 Grasmere Road Wyke Bradford BD12 9DT on 2023-07-01 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-30 with no updates |
07/12/217 December 2021 | Termination of appointment of Chloe-Anne Streets as a director on 2021-11-27 |
07/12/217 December 2021 | Appointment of Mr Keith Allan Attwood as a director on 2021-11-27 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/07/212 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/11/1916 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/12/1817 December 2018 | DIRECTOR APPOINTED MISS CHLOE-ANNE STREETS |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR KEITH ATTWOOD |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 57 CARR HOUSE ROAD HALIFAX HX3 7RJ UNITED KINGDOM |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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