CLASSA HAIRSAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Cessation of Jessica Irene Adelah Mensah as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Notification of Marion Mensah as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Appointment of Mrs Marion Mensah as a director on 2025-05-21 |
21/05/2521 May 2025 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 15 Bronte Close Barnsley S71 2BZ on 2025-05-21 |
21/05/2521 May 2025 | Termination of appointment of Jessica Irene Adelah Mensah as a director on 2025-05-21 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
07/02/247 February 2024 | Termination of appointment of Marion Mensah as a director on 2024-02-06 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
05/02/245 February 2024 | Termination of appointment of Jessica Irene Adelah Mensah as a secretary on 2024-02-05 |
05/02/245 February 2024 | Cessation of Marion Mensah as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Notification of Jessica Irene Adelah Mensah as a person with significant control on 2024-02-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Appointment of Ms Jessica Irene Adelah Mensah as a secretary on 2023-10-04 |
04/10/234 October 2023 | Cessation of Marion Mensah as a person with significant control on 2023-09-30 |
04/10/234 October 2023 | Change of details for Ms Jessica Irene Adelah Mensah as a person with significant control on 2023-09-30 |
04/10/234 October 2023 | Appointment of Mrs Marion Mensah as a director on 2023-10-04 |
04/10/234 October 2023 | Notification of Marion Mensah as a person with significant control on 2023-09-30 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 15 BRONTE CLOSE BARNSLEY S71 2BZ ENGLAND |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/11/1922 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEUVEN MENSAH / 22/11/2019 |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 2 HUNTS CLOSE WRITTLE CHELMSFORD CM1 3HJ |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
01/06/181 June 2018 | DIRECTOR APPOINTED MS JESSICA IRENE ADELAH MENSAH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/10/171 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MENSAH / 20/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/08/1416 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
16/08/1416 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MENSAH / 15/08/2014 |
16/08/1416 August 2014 | REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 97 HUMBERSTONE ROAD LUTON BEDFORDSHIRE LU4 9SR UNITED KINGDOM |
16/08/1416 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / JESSICA MENSAH / 01/08/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/08/1317 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/07/1230 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
05/07/125 July 2012 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 43 COOPERS CLOSE LONDON E1 4BB UNITED KINGDOM |
09/05/129 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
19/04/1219 April 2012 | PREVEXT FROM 31/07/2011 TO 31/12/2011 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE |
02/08/112 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JESSICA MENSAH |
25/05/1125 May 2011 | SECRETARY APPOINTED JESSICA MENSAH |
21/03/1121 March 2011 | DIRECTOR APPOINTED MR JONATHAN MENSAH |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 18 BEDFORD CRESCENT ENFIELD EN3 6JU UNITED KINGDOM |
22/07/1022 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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