MACK SALON (II) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 11/11/2211 November 2022 | Change of details for Marcus Wright Salons Limited as a person with significant control on 2022-11-10 |
| 10/11/2210 November 2022 | Registered office address changed from The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN England to Unit 3B Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 2022-11-10 |
| 10/11/2210 November 2022 | Change of details for Marcus Wright Salons Limited as a person with significant control on 2022-11-10 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-03-31 |
| 16/06/2116 June 2021 | Registered office address changed from Unit 5, the Malthouse Regent Street Llangollen LL20 8HS Wales to The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN on 2021-06-16 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/02/219 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS WRIGHT SALONS LIMITED |
| 23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM UNIT 5 THE MALTHOUSE REGENT STREET LLANGOLLEN LL20 8HS WALES |
| 15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM THE OLD GRANGE WARREN ESTATE, LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 37 POTASH ROAD BILLERICAY CM11 1DL UNITED KINGDOM |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/11/1924 November 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | DIRECTOR APPOINTED MR MARCUS AARON WRIGHT |
| 05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 21/08/1821 August 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
| 13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 145 MOULSHAM STREET CHELMSFORD CM2 0JT |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/11/154 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/10/1224 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/12/112 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / TINA MACK / 01/10/2009 |
| 27/10/0927 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TINA MACK / 01/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACK / 01/10/2009 |
| 27/10/0927 October 2009 | SAIL ADDRESS CREATED |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/11/0824 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
| 03/07/083 July 2008 | REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 5 SPRINGFIELD BASIN, WHARF ROAD CHELMSFORD ESSEX CM2 6YQ |
| 24/05/0824 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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