HAIR EDUCATION LTD

Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England
StatusACTIVE
Company No.09157676
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

HAIR EDUCATION LTD is an active private limited company with number 09157676. It was incorporated 9 years, 11 months, 4 days ago, on 01 August 2014. The company address is Create Business Hub, Ground Floor 5 Rayleigh Road Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Ames

Notification date: 2023-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Louise Jones

Cessation date: 2023-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Louise Jones

Termination date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-24

Old address: 5 Rayleigh Road Hutton Brentwood CM13 1AB England

New address: Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-20

Old address: Cambridge House 27 Cambridge Park London E11 2PU England

New address: 5 Rayleigh Road Hutton Brentwood CM13 1AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ames

Appointment date: 2020-02-27

Documents

View document PDF

Legacy

Date: 24 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/04/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Louise Jones

Appointment date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Louise Jones

Notification date: 2018-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Daniel Ames

Cessation date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Daniel Ames

Termination date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: PO Box WD6 1AT 201 201 Shenley Road Borehamwood Herts WD6 1AT England

New address: Cambridge House 27 Cambridge Park London E11 2PU

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-13

Officer name: Mr Paul Daniel Ames

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: Unit 10 Shoreditch Stables 138 Kingsland Road London E2 8DY

New address: PO Box WD6 1AT 201 201 Shenley Road Borehamwood Herts WD6 1AT

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4PRODUCT LTD

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:09881193
Status:ACTIVE
Category:Private Limited Company
Number:CE001307
Status:ACTIVE
Category:Charitable Incorporated Organisation

HERON 41 LTD

GEMINI HOUSE BOUNDARY ROAD,BRACKLEY,NN13 7ES

Number:09908141
Status:ACTIVE
Category:Private Limited Company

MUSA (LEEDS) LTD

8 AMBERTON MEWS,LEEDS,LS8 3LD

Number:11380561
Status:ACTIVE
Category:Private Limited Company

NN TELECOMS LTD

1 MILLIGEN MEADOWS FOXHILL ROAD,NORWICH,NR12 9JF

Number:11684962
Status:ACTIVE
Category:Private Limited Company

RIFFS (UK) LIMITED

UNIT 33 CHADKIRK BUSINESS PARK,STOCKPORT,SK6 3NE

Number:05816144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source