About

Registered Number: 03150196
Date of Incorporation: 24/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH

 

International Hair Cosmetics Ltd was registered on 24 January 1996 and are based in Hampshire, it's status at Companies House is "Active". International Hair Cosmetics Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMER, Nicola 01 March 2003 - 1
GRIFFITHS, David William 24 January 1996 31 March 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 March 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 14 October 2019
SH01 - Return of Allotment of shares 20 September 2019
SH01 - Return of Allotment of shares 20 September 2019
CS01 - N/A 18 September 2019
PSC04 - N/A 18 September 2019
PSC04 - N/A 18 September 2019
SH01 - Return of Allotment of shares 18 September 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 05 January 2019
SH01 - Return of Allotment of shares 02 May 2018
SH01 - Return of Allotment of shares 01 May 2018
CH03 - Change of particulars for secretary 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 22 December 2017
AP01 - Appointment of director 06 October 2017
SH01 - Return of Allotment of shares 04 April 2017
SH01 - Return of Allotment of shares 04 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 03 January 2017
SH01 - Return of Allotment of shares 24 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 28 October 2015
SH03 - Return of purchase of own shares 21 September 2015
SH03 - Return of purchase of own shares 21 September 2015
SH06 - Notice of cancellation of shares 02 September 2015
SH06 - Notice of cancellation of shares 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA01 - Change of accounting reference date 14 January 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 January 2014
SH01 - Return of Allotment of shares 14 May 2013
AP01 - Appointment of director 02 April 2013
SH06 - Notice of cancellation of shares 27 February 2013
SH03 - Return of purchase of own shares 27 February 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 18 December 2012
SH08 - Notice of name or other designation of class of shares 16 July 2012
SH01 - Return of Allotment of shares 18 April 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 December 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
SH01 - Return of Allotment of shares 25 May 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 04 February 2010
RESOLUTIONS - N/A 18 December 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 07 January 2009
169 - Return by a company purchasing its own shares 09 May 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363s - Annual Return 13 March 2007
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
RESOLUTIONS - N/A 28 December 2006
123 - Notice of increase in nominal capital 28 December 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 01 February 2006
395 - Particulars of a mortgage or charge 14 January 2006
AA - Annual Accounts 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
363a - Annual Return 31 January 2005
AA - Annual Accounts 18 January 2005
363a - Annual Return 08 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 29 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2002
287 - Change in situation or address of Registered Office 06 February 2002
363a - Annual Return 06 February 2002
287 - Change in situation or address of Registered Office 06 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 21 December 1999
287 - Change in situation or address of Registered Office 24 August 1999
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
395 - Particulars of a mortgage or charge 19 May 1998
395 - Particulars of a mortgage or charge 28 April 1998
363s - Annual Return 29 January 1998
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
RESOLUTIONS - N/A 25 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 23 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
395 - Particulars of a mortgage or charge 25 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
287 - Change in situation or address of Registered Office 30 January 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal assignment 10 October 2011 Outstanding

N/A

Floating charge (all assets) 13 January 2006 Outstanding

N/A

Debenture 13 May 1998 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 24 April 1998 Outstanding

N/A

Debenture 19 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.