CLASSA HAIRSAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Jessica Irene Adelah Mensah as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Marion Mensah as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mrs Marion Mensah as a director on 2025-05-21

View Document

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

View Document

21/05/2521 May 2025 Termination of appointment of Jessica Irene Adelah Mensah as a director on 2025-05-21

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Termination of appointment of Marion Mensah as a director on 2024-02-06

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Jessica Irene Adelah Mensah as a secretary on 2024-02-05

View Document

05/02/245 February 2024 Cessation of Marion Mensah as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Notification of Jessica Irene Adelah Mensah as a person with significant control on 2024-02-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Appointment of Ms Jessica Irene Adelah Mensah as a secretary on 2023-10-04

View Document

04/10/234 October 2023 Cessation of Marion Mensah as a person with significant control on 2023-09-30

View Document

04/10/234 October 2023 Change of details for Ms Jessica Irene Adelah Mensah as a person with significant control on 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mrs Marion Mensah as a director on 2023-10-04

View Document

04/10/234 October 2023 Notification of Marion Mensah as a person with significant control on 2023-09-30

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 15 BRONTE CLOSE BARNSLEY S71 2BZ ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL LEUVEN MENSAH / 22/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 2 HUNTS CLOSE WRITTLE CHELMSFORD CM1 3HJ

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MS JESSICA IRENE ADELAH MENSAH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MENSAH / 20/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MENSAH / 15/08/2014

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM 97 HUMBERSTONE ROAD LUTON BEDFORDSHIRE LU4 9SR UNITED KINGDOM

View Document

16/08/1416 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MENSAH / 01/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1317 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 43 COOPERS CLOSE LONDON E1 4BB UNITED KINGDOM

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE

View Document

02/08/112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR JESSICA MENSAH

View Document

25/05/1125 May 2011 SECRETARY APPOINTED JESSICA MENSAH

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JONATHAN MENSAH

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 18 BEDFORD CRESCENT ENFIELD EN3 6JU UNITED KINGDOM

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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