MINT HAIRDRESSING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-11-07 delete address 72 GROVE ROAD CHERTSEY SURREY ENGLAND KT16 9DJ
2019-11-07 insert address 18 CLANDON AVE CLANDON AVENUE EGHAM ENGLAND TW20 8LP
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 72 GROVE ROAD CHERTSEY SURREY KT16 9DJ ENGLAND
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-08-07 update statutory_documents FIRST GAZETTE
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BENSON
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY BEMSON / 01/06/2016
2016-09-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-09-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-08-09 update statutory_documents DIRECTOR APPOINTED MRS PENNY BEMSON
2016-08-09 update statutory_documents 18/05/16 FULL LIST
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENSON / 05/03/2016
2016-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KINGS MILL PRACTICE LTD
2016-06-08 delete address BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA
2016-06-08 insert address 72 GROVE ROAD CHERTSEY SURREY ENGLAND KT16 9DJ
2016-06-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-06-08 update company_status Active - Proposal to Strike off => Active
2016-06-08 update registered_address
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents FIRST GAZETTE
2016-05-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-09-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-08-03 update statutory_documents 18/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address BURMA HOUSE STATION PATH STAINES MIDDLESEX UNITED KINGDOM TW18 4LA
2014-08-07 insert address BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-08-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-07-01 update statutory_documents 18/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-09-06 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-08-01 update statutory_documents 18/05/13 FULL LIST
2013-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENSON / 18/05/2013
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
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 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2012-09-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents CORPORATE SECRETARY APPOINTED KINGS MILL PRACTICE LTD
2012-06-20 update statutory_documents 18/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 18/05/11 FULL LIST
2011-07-08 update statutory_documents COMPANY NAME CHANGED THE PLACE CHURCH STREET LTD CERTIFICATE ISSUED ON 08/07/11
2011-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENSON / 19/05/2010
2011-07-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN CLARKE
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 58A HIGH STREET SHEPPERTON MIDDLESEX TW17 9AU UNITED KINGDOM
2011-03-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM BURMA HOUSE, STATION PATH STAINES MIDDLESEX TW18 4LA
2010-05-19 update statutory_documents 18/05/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENSON / 01/10/2009
2009-10-01 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENSON / 18/06/2008
2009-05-22 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-09-19 update statutory_documents COMPANY NAME CHANGED THE PLACE PARADISE ROAD LIMITED CERTIFICATE ISSUED ON 19/09/07
2007-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION