Advanced company searchLink opens in new window

PRECIOUS ABOUT MAKEUP LIMITED

Company number 07121441

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)
01 May 2024 AA Total exemption full accounts made up to 31 January 2024
12 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 15 Alliance Court Alliance Road London W3 0RB on 7 February 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2022 CS01 Confirmation statement made on 11 January 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 31 January 2021
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
06 May 2021 CS01 Confirmation statement made on 11 January 2021 with updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 CS01 Confirmation statement made on 11 January 2020 with updates
08 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 AP01 Appointment of Mr James Cameron Fyans as a director on 18 October 2019
11 Nov 2019 AP01 Appointment of Miss Rachel Rose Lennon as a director on 18 October 2019
11 Nov 2019 TM02 Termination of appointment of Victoria Rose Lee as a secretary on 18 October 2019
11 Nov 2019 CH01 Director's details changed for Ms Katherine Anne Benton on 18 October 2019
11 Nov 2019 PSC04 Change of details for Ms Katherine Anne Benton as a person with significant control on 18 October 2019
11 Nov 2019 AD01 Registered office address changed from Unit 15 Alliance Court Alliance Way London W3 0RB England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 11 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019