This company is commonly known as Christos Unisex Hair Designs Limited. The company was founded 15 years ago and was given the registration number 06743037. The firm's registered office is in NEWPORT PAGNELL. You can find them at 74c High Street, , Newport Pagnell, Buckinghamshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | CHRISTOS UNISEX HAIR DESIGNS LIMITED |
---|---|---|
Company Number | : | 06743037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74c High Street, Newport Pagnell, Buckinghamshire, MK16 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Clarkes Orchard, Stoke Goldington, Newport Pagnell, England, MK16 8NE | Director | 06 July 2022 | Active |
1, Clarkes Orchard, Stoke Goldington, Newport Pagnell, England, MK16 8NE | Director | 06 July 2022 | Active |
Sheridan House, 7 High Street, Stoke Goldington, Newport Pagnell, United Kingdom, MK16 8NP | Director | 06 November 2008 | Active |
Sheridan House, 7 High Street, Stoke Goldington, Newport Pagnell, United Kingdom, MK16 8NP | Director | 06 November 2008 | Active |
Mr Mark Christopher Periclis | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP |
Nature of control | : |
|
Ms Tina Periclis | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP |
Nature of control | : |
|
Mr Mark Christopher Periclis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP |
Nature of control | : |
|
Ms Tina Periclis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sheridan House, 7 High Street, Newport Pagnell, United Kingdom, MK16 8NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Change of name | Certificate change of name company. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Accounts | Change account reference date company current extended. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.