MESSHEADS HAIR DESIGN LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2023-09-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY HYETT / 15/07/2023
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / KELLY HYETT / 15/07/2023
2023-06-07 delete address 183 NORTH LANE ALDERSHOT ENGLAND GU12 4SY
2023-06-07 insert address 63 MYTCHETT ROAD MYTCHETT CAMBERLEY ENGLAND GU16 6EG
2023-06-07 update registered_address
2023-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2023 FROM 183 NORTH LANE ALDERSHOT GU12 4SY ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-10-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-30 delete address 49 ELSTON ROAD ALDERSHOT HAMPSHIRE GU12 4HZ
2020-10-30 insert address 183 NORTH LANE ALDERSHOT ENGLAND GU12 4SY
2020-10-30 update registered_address
2020-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 49 ELSTON ROAD ALDERSHOT HAMPSHIRE GU12 4HZ
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY HYETT
2019-12-30 update statutory_documents DIRECTOR APPOINTED MISS KELLY HYETT
2019-12-30 update statutory_documents CESSATION OF JOSEPH VERNON SLATER AS A PSC
2019-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SLATER
2019-12-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY SLATER
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-04 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-08-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-10-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-09-21 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-05 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-07 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-08-11 update statutory_documents 30/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 49 MANOR ROAD MITCHAM SURREY CR4 1JG
2014-09-07 insert address 49 ELSTON ROAD ALDERSHOT HAMPSHIRE GU12 4HZ
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-07-31
2014-09-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-23 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 49 MANOR ROAD MITCHAM SURREY CR4 1JG
2014-08-20 update statutory_documents 30/07/14 FULL LIST
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-05 update statutory_documents FIRST GAZETTE
2013-12-07 delete address 183 NORTH LANE ALDERSHOT HAMPSHIRE UNITED KINGDOM GU12 4SY
2013-12-07 insert address 49 MANOR ROAD MITCHAM SURREY CR4 1JG
2013-12-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-07-30
2013-12-07 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 183 NORTH LANE ALDERSHOT HAMPSHIRE GU12 4SY UNITED KINGDOM
2013-11-28 update statutory_documents 30/07/13 FULL LIST
2013-11-26 update statutory_documents FIRST GAZETTE
2012-07-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION