AFROEURO HAIR AND BEAUTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/04/2025 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE NAIL / 23/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE NAIL / 23/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/10/152 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALI NAIL / 29/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NAIL / 29/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI NAIL / 29/08/2013

View Document

04/09/134 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/05/136 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 79 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

05/09/115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE NAIL / 29/08/2010

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 29/08/08; NO CHANGE OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/06/073 June 2007 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0614 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 EXEMPTION FROM APPOINTING AUDITORS 08/09/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

08/09/998 September 1999 EXEMPTION FROM APPOINTING AUDITORS 02/09/99

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

09/09/989 September 1998 EXEMPTION FROM APPOINTING AUDITORS 03/09/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

15/12/9715 December 1997 EXEMPTION FROM APPOINTING AUDITORS 25/09/97

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information