About

Registered Number: 04665836
Date of Incorporation: 13/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 9 Mackintosh Close, High Halstow, Rochester, Kent, ME3 8EQ,

 

Hair Products Online Ltd was registered on 13 February 2003 and are based in Kent. The companies directors are listed as Noble, Barry, Noble, Carey, Vassiliou, Christopher. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Barry 13 February 2003 - 1
NOBLE, Carey 13 February 2003 14 March 2014 1
VASSILIOU, Christopher 11 February 2014 18 November 2016 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 13 February 2019
PSC05 - N/A 13 February 2019
SH01 - Return of Allotment of shares 19 September 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 07 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 11 April 2018
AD01 - Change of registered office address 11 April 2018
CS01 - N/A 19 February 2018
PSC02 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
AA - Annual Accounts 30 November 2017
SH01 - Return of Allotment of shares 18 July 2017
RESOLUTIONS - N/A 13 July 2017
CS01 - N/A 20 February 2017
CS01 - N/A 14 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 November 2016
CS01 - N/A 22 November 2016
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AP02 - Appointment of corporate director 21 November 2016
MR04 - N/A 14 September 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 09 December 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 26 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 19 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 27 March 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.