RUSSO HAIRDRESSING - History of Changes


DateDescription
2025-09-22 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMEO RUSSO
2025-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES
2024-09-19 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-30 delete source_ip 149.255.56.114
2024-06-30 insert source_ip 149.255.62.124
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2023-11-21 update statutory_documents DIRECTOR APPOINTED MR ROMEO RUSSO
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-31 delete index_pages_linkeddomain blogkullan.com
2023-05-31 delete source_ip 162.241.244.141
2023-05-31 insert index_pages_linkeddomain simplycreative.uk
2023-05-31 insert source_ip 149.255.56.114
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-27 delete index_pages_linkeddomain instagram.com
2022-04-27 insert index_pages_linkeddomain blogkullan.com
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-19 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE RUSSO
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-19 delete source_ip 217.160.233.95
2019-04-19 insert source_ip 162.241.244.141
2019-04-19 update robots_txt_status www.russohairdressing.co.uk: 404 => 200
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-07 delete address MAYFAIR HOUSE 11 LURKE STREET BEDFORD MK40 3HZ
2018-04-07 insert address EXCEL HOUSE 3 DUKE STREET BEDFORD ENGLAND MK40 3HR
2018-04-07 update registered_address
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM MAYFAIR HOUSE 11 LURKE STREET BEDFORD MK40 3HZ
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-17 update statutory_documents CESSATION OF FRANCESCO RUSSO AS A PSC
2018-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RUSSO
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-12 update statutory_documents DIRECTOR APPOINTED MR MICHELE TERENCE RUSSO
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-07-21 delete source_ip 213.165.76.40
2016-07-21 insert source_ip 217.160.233.95
2016-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIELLA NOTARANGELO
2016-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELE RUSSO
2016-06-28 update statutory_documents DIRECTOR APPOINTED MRS MARIELLA NOTARANGELO
2015-12-03 update person_description Franco Russo => Franco Russo
2015-11-08 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-11-08 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-05 update statutory_documents 25/08/15 FULL LIST
2015-09-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-14 delete address Bedford Salon 38 St Peter's Street Bedford, MK40 2NN
2015-01-14 delete address Kettering Salon 19C Market Street Kettering, NN16 0AH
2015-01-14 delete contact_pages_linkeddomain google.co.uk
2015-01-14 insert address 7 High Street Bedford, MK40 1RN
2015-01-14 update primary_contact Bedford Salon 38 St Peter's Street Bedford, MK40 2NN => 7 High Street Bedford, MK40 1RN
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address MAYFAIR HOUSE 11 LURKE STREET BEDFORD ENGLAND MK40 3HZ
2014-09-07 insert address MAYFAIR HOUSE 11 LURKE STREET BEDFORD MK40 3HZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-09-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-08-28 update statutory_documents 25/08/14 FULL LIST
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073569240002
2014-04-07 update account_ref_month 1 => 12
2014-04-07 update accounts_next_due_date 2014-10-31 => 2014-09-30
2014-03-12 update statutory_documents PREVSHO FROM 31/01/2014 TO 31/12/2013
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073569240001
2013-11-08 update statutory_documents DIRECTOR APPOINTED MR MICHELE TERENCE RUSSO
2013-10-07 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-10-07 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-09-25 update statutory_documents 25/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-09-06 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-08-09 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-08 update website_status DNSError => OK
2013-06-25 delete address THE GRANARY, CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD BEDFORDSHIRE UNITED KINGDOM MK44 2QS
2013-06-25 insert address MAYFAIR HOUSE 11 LURKE STREET BEDFORD ENGLAND MK40 3HZ
2013-06-25 update registered_address
2013-06-22 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-22 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERENCE RUSSO
2013-05-29 update website_status OK => DNSError
2013-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM THE GRANARY, CROWHILL FARM RAVENSDEN ROAD WILDEN BEDFORD BEDFORDSHIRE MK44 2QS UNITED KINGDOM
2012-09-17 update statutory_documents 25/08/12 FULL LIST
2012-05-29 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents PREVEXT FROM 31/08/2011 TO 31/01/2012
2011-10-10 update statutory_documents 25/08/11 FULL LIST
2011-10-10 update statutory_documents 25/08/10 STATEMENT OF CAPITAL GBP 200
2011-10-10 update statutory_documents 25/08/10 STATEMENT OF CAPITAL GBP 200
2010-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION