About

Registered Number: 04472134
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Suite 20 Basepoint Business Centre, Little High Street, Shoreham-By-Sea, West Sussex, BN43 5EG

 

Cuttlefish Hairdressing Ltd was founded on 27 June 2002 and are based in Shoreham-By-Sea, West Sussex, it's status is listed as "Active". The business has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIUCHIOLO, Fabio 24 March 2016 - 1
COX, Stephen Alfie 27 June 2002 - 1
PUMFORD, Julia Elizabeth 27 June 2002 24 March 2016 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 26 June 2019
CH01 - Change of particulars for director 06 June 2019
PSC04 - N/A 06 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 28 June 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 09 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 01 July 2016
CH01 - Change of particulars for director 01 July 2016
CH03 - Change of particulars for secretary 01 July 2016
RESOLUTIONS - N/A 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2016
SH08 - Notice of name or other designation of class of shares 20 April 2016
MR04 - N/A 31 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 June 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 06 January 2004
225 - Change of Accounting Reference Date 07 October 2003
363s - Annual Return 12 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.