UNRULY CURLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-01 with updates |
21/06/2421 June 2024 | Sub-division of shares on 2024-06-14 |
18/06/2418 June 2024 | Notification of John Cormican as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Termination of appointment of Anthony Giuseppe Carenza as a director on 2024-06-18 |
18/06/2418 June 2024 | Notification of Jonathan Watson as a person with significant control on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr Jonathan Watson as a director on 2024-06-18 |
18/06/2418 June 2024 | Appointment of Mr John Joesph Cormican as a director on 2024-06-18 |
18/06/2418 June 2024 | Cessation of Anthony Giuseppe Carenza as a person with significant control on 2024-06-18 |
11/03/2411 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
03/04/233 April 2023 | Registered office address changed from 96B 96 B Leather Lane London EC1N 7TX England to 96B Leather Lane London EC1N 7TX on 2023-04-03 |
09/03/239 March 2023 | Registered office address changed from 2 Peoples Hall 2 Olaf Street London W11 4BE to 96B 96 B Leather Lane London EC1N 7TX on 2023-03-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-13 with updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR STEVEN SINCLAIR |
13/11/1913 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SINCLAIR / 06/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SINCLAIR |
09/11/189 November 2018 | CESSATION OF NATASHA DEVEDLAKA-PRICE AS A PSC |
09/11/189 November 2018 | DIRECTOR APPOINTED MR STEVEN SINCLAIR |
09/11/189 November 2018 | DIRECTOR APPOINTED MR ANTHONY GIUSEPPE CARENZA |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
09/11/189 November 2018 | CESSATION OF MICHAEL PRICE AS A PSC |
09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE |
09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NATASHA DEVEDLAKA-PRICE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/03/1514 March 2015 | COMPANY NAME CHANGED HAIR AND MAKE-UP DEPT LTD CERTIFICATE ISSUED ON 14/03/15 |
04/12/144 December 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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