-
IVORY HAIR LIMITED - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom
Company Information
- Company registration number
- 06570845
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12 Hatherley Road
- Sidcup
- Kent
- DA14 4DT 12 Hatherley Road, Sidcup, Kent, DA14 4DT UK
Management
- Managing Directors
- SAUNDERS, Kelly Louise
- Company secretaries
- TOMLINSON, Jaime
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-19
- Age Of Company 2008-04-19 16 years
- SIC/NACE
- 96020
Ownership
- Beneficial Owners
- Kelly Saunders
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-05-03
- Last Date: 2023-04-19
-
IVORY HAIR LIMITED Company Description
- IVORY HAIR LIMITED is a ltd registered in United Kingdom with the Company reg no 06570845. Its current trading status is "live". It was registered 2008-04-19. It has declared SIC or NACE codes as "96020". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011.It can be contacted at 12 Hatherley Road .
Get IVORY HAIR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ivory Hair Limited - 12 Hatherley Road, Sidcup, Kent, DA14 4DT, United Kingdom
- 2008-04-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IVORY HAIR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-27) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-30) - AA
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-27) - AA
-
confirmation-statement-with-no-updates (2022-05-03) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-31) - AA
-
confirmation-statement-with-no-updates (2020-05-04) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-08-16) - TM02
-
change-to-a-person-with-significant-control (2019-05-24) - PSC04
-
change-person-director-company-with-change-date (2019-05-24) - CH01
-
confirmation-statement-with-no-updates (2019-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
mortgage-satisfy-charge-full (2019-01-08) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-31) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-19) - MR01
-
change-person-director-company-with-change-date (2018-05-29) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-06) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
keyboard_arrow_right 2010
-
change-person-director-company (2010-07-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-09) - AR01
-
change-corporate-secretary-company-with-change-date (2010-07-09) - CH04
-
change-person-director-company-with-change-date (2010-07-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-01) - AA
-
legacy (2009-06-01) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-04-19) - NEWINC
-
legacy (2008-04-25) - 288b
-
legacy (2008-04-25) - 288a