- Company Overview for COSMECEUTICALS LIMITED (06114019)
- Filing history for COSMECEUTICALS LIMITED (06114019)
- People for COSMECEUTICALS LIMITED (06114019)
- Charges for COSMECEUTICALS LIMITED (06114019)
- More for COSMECEUTICALS LIMITED (06114019)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
22 Feb 2024 | TM01 | Termination of appointment of Charles Robert William Mclean as a director on 22 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Darren Paul Grassby as a director on 22 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 22 February 2024 | |
22 Feb 2024 | AP01 | Appointment of Mr Harvey Ainley as a director on 22 February 2024 | |
25 Oct 2023 | AD01 | Registered office address changed from The Pavillion Josselin Road Basildon Essex SS13 1QB to 2 Bromwich Court 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 25 October 2023 | |
14 Sep 2023 | AA | Full accounts made up to 31 August 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
28 Jun 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
13 Jan 2022 | AP01 | Appointment of Mr Charles Robert William Mclean as a director on 10 January 2022 | |
13 Jan 2022 | TM01 | Termination of appointment of Steve Mensforth as a director on 10 January 2022 | |
22 Nov 2021 | TM01 | Termination of appointment of Amanda Jane Coveney as a director on 31 May 2021 | |
27 Aug 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
17 Aug 2021 | MR01 | Registration of charge 061140190005, created on 6 August 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
28 May 2020 | AP01 | Appointment of Mr Steve Mensforth as a director on 15 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 15 May 2020 | |
06 May 2020 | AA01 | Current accounting period extended from 31 March 2020 to 31 August 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2020 | TM02 | Termination of appointment of Ronald Thomas Sullivan as a secretary on 4 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Patrick James Bowler as a director on 4 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Paul William Wilkinson as a director on 4 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Ronald Thomas Sullivan as a director on 4 February 2020 |