Advanced company searchLink opens in new window

RIMMEL INTERNATIONAL LIMITED

Company number 01488299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 AA Full accounts made up to 30 June 2019
25 Feb 2020 AD01 Registered office address changed from Eureka Park Ashford Kent TN25 4AQ to Fao Coty Company Secretary Eureka Science Park Ashford Kent TN25 4AQ on 25 February 2020
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
02 Oct 2019 CH01 Director's details changed for Mr Frederick Fowler on 19 August 2019
20 Sep 2019 TM01 Termination of appointment of Emma Morag Dorothy Walters as a director on 17 September 2019
20 Sep 2019 AP03 Appointment of Mr Fraser Malcolm Patrick as a secretary on 17 September 2019
20 Sep 2019 TM02 Termination of appointment of Emma Walters as a secretary on 17 September 2019
20 Sep 2019 AP01 Appointment of Mr Fraser Malcolm Patrick as a director on 17 September 2019
09 Jul 2019 AP01 Appointment of Mr Frederick Fowler as a director on 28 June 2019
09 Jul 2019 TM01 Termination of appointment of Vengadan Swaminathan as a director on 28 June 2019
14 Feb 2019 TM01 Termination of appointment of Alison Crawford as a director on 8 February 2019
14 Feb 2019 AP01 Appointment of Mr Vengadan Swaminathan as a director on 8 February 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
18 Dec 2018 AA Full accounts made up to 30 June 2018
06 Nov 2018 AA Full accounts made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
08 Sep 2017 TM01 Termination of appointment of Peter Jeffrey Godden as a director on 4 September 2017
16 Jun 2017 AA Accounts for a dormant company made up to 30 June 2016
25 May 2017 AP01 Appointment of Ms Alison Crawford as a director on 23 May 2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 11,000
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 10,500
09 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Feb 2017 AP01 Appointment of Mrs Emma Walters as a director on 1 February 2017
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
23 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015