KYZAN HAIRDRESSING LIMITED - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-03 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-14 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-04-24 => 2016-04-24
2016-05-13 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-27 update statutory_documents 24/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-05-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-04-26 update statutory_documents 24/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-14 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-06-07 delete address 39 TOWER ROAD TWICKENHAM UNITED KINGDOM TW1 4PS
2014-06-07 insert address 39 TOWER ROAD TWICKENHAM TW1 4PS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-01 update statutory_documents 24/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-06-26 update returns_last_madeup_date 2012-04-24 => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-04-24 => 2012-04-24
2013-06-21 update returns_next_due_date 2012-05-22 => 2013-05-22
2013-05-01 update statutory_documents 24/04/13 FULL LIST
2012-12-13 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-06-08 update statutory_documents 24/04/12 FULL LIST
2012-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN BRAZIL / 02/04/2012
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-05 update statutory_documents 24/04/11 FULL LIST
2011-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANN BRAZIL / 05/05/2011
2011-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FREDERICK BENARDOUT / 05/05/2011
2011-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ANN BRAZIL / 05/05/2011
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 8 LEIGH PACE FELTHAM MIDDLESEX TW13 5AX
2010-06-09 update statutory_documents 24/04/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANN BRAZIL / 24/04/2010
2009-12-18 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-05-20 update statutory_documents RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-11-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BRAZIL / 20/11/2008
2008-05-15 update statutory_documents RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-04-25 update statutory_documents RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-04 update statutory_documents RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-28 update statutory_documents RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-20 update statutory_documents RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-02-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 294A HIGH STREET SUTTON SURREY SM1 1PQ
2003-04-26 update statutory_documents RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-02-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-03 update statutory_documents RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-04 update statutory_documents DIRECTOR RESIGNED
2001-07-04 update statutory_documents SECRETARY RESIGNED
2001-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-05-01 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-01 update statutory_documents NEW SECRETARY APPOINTED
2001-05-01 update statutory_documents DIRECTOR RESIGNED
2001-05-01 update statutory_documents SECRETARY RESIGNED
2001-04-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION