AFRO HAIR & COSMETICS LTD

Register to unlock more data on OkredoRegister

AFRO HAIR & COSMETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05066129

Incorporation date

08/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

210 Desborough Road, High Wycombe, Buckinghamshire HP11 2TECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-29
dot icon10/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/11/2024
Micro company accounts made up to 2023-11-29
dot icon31/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon21/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon24/12/2020
Micro company accounts made up to 2019-11-30
dot icon10/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon05/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-11-30
dot icon23/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-11-30
dot icon05/02/2018
Notification of Syed Zubair as a person with significant control on 2018-02-05
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon05/02/2018
Appointment of Mr Syed Zubair as a director on 2018-02-05
dot icon05/02/2018
Cessation of Asif Mehmood as a person with significant control on 2018-02-05
dot icon05/02/2018
Termination of appointment of Asif Mehmood as a director on 2015-02-05
dot icon31/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/11/2016
Micro company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/12/2014
Micro company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon26/04/2013
Appointment of Mr Asif Mehmood as a director
dot icon26/04/2013
Termination of appointment of Muhammad Kadri as a director
dot icon26/04/2013
Termination of appointment of Muhammad Kadri as a secretary
dot icon21/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Director's details changed for Muhammad Javid Kadri on 2012-03-22
dot icon10/04/2012
Secretary's details changed for Muhammad Javid Kadri on 2012-03-22
dot icon05/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon06/04/2010
Director's details changed for Muhammad Javid Kadri on 2010-04-06
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 08/03/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2008
Appointment terminated director mirza baig
dot icon07/04/2008
Return made up to 08/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Certificate of change of name
dot icon17/10/2007
Director resigned
dot icon29/08/2007
Return made up to 08/03/07; full list of members
dot icon13/08/2007
Resolutions
dot icon27/06/2007
Registered office changed on 27/06/07 from: the village shopping centre buckingham garden slough berkshire SL1 1HP
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Secretary resigned
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/10/2006
Secretary resigned
dot icon23/10/2006
Secretary's particulars changed
dot icon20/10/2006
Director resigned
dot icon14/09/2006
Return made up to 08/03/06; full list of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: 8-12 lee high road lewisham london SE13 5LQ
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Director resigned
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New director appointed
dot icon19/07/2006
Return made up to 08/03/05; full list of members
dot icon11/07/2006
Compulsory strike-off action has been discontinued
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon14/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon31/01/2006
First Gazette notice for compulsory strike-off
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
New director appointed
dot icon23/08/2005
Compulsory strike-off action has been discontinued
dot icon18/06/2005
New secretary appointed
dot icon18/06/2005
New director appointed
dot icon18/06/2005
Registered office changed on 18/06/05 from: 70 lewisham high street london SE13 5JH
dot icon01/02/2005
First Gazette notice for compulsory strike-off
dot icon02/04/2004
Registered office changed on 02/04/04 from: 71 bath court bath street london EC1V 9EU
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon08/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
22.87K
-
0.00
-
-
2022
5
21.42K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zubair, Syed
Director
05/02/2018 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRO HAIR & COSMETICS LTD

AFRO HAIR & COSMETICS LTD is an(a) Active company incorporated on 08/03/2004 with the registered office located at 210 Desborough Road, High Wycombe, Buckinghamshire HP11 2TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRO HAIR & COSMETICS LTD?

toggle

AFRO HAIR & COSMETICS LTD is currently Active. It was registered on 08/03/2004 .

Where is AFRO HAIR & COSMETICS LTD located?

toggle

AFRO HAIR & COSMETICS LTD is registered at 210 Desborough Road, High Wycombe, Buckinghamshire HP11 2TE.

What does AFRO HAIR & COSMETICS LTD do?

toggle

AFRO HAIR & COSMETICS LTD operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for AFRO HAIR & COSMETICS LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.