Advanced company searchLink opens in new window

ACTIVE COSMETIC INGREDIENTS LTD

Company number 07564577

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)
22 May 2019 AA Micro company accounts made up to 31 March 2018
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
31 Aug 2018 AD01 Registered office address changed from Unit 28 -29 Nine Mile Point Industrial Estate, Cross Keys Newport Gwent NP11 7HZ to 7 Fox Close Emley Huddersfield HD8 9SH on 31 August 2018
20 Jun 2018 SH02 Sub-division of shares on 17 May 2018
20 Jun 2018 SH08 Change of share class name or designation
26 Mar 2018 AA Micro company accounts made up to 31 March 2017
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Apr 2017 CS01 Confirmation statement made on 15 March 2017 with updates
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 May 2016 AA Total exemption small company accounts made up to 31 March 2015
11 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
24 Apr 2014 AD01 Registered office address changed from C/O Isca Uk Ltd Active Cosmetic Ingredients Ltd Nine Mile Point Industrial Estate, Cross Keys Newport Gwent NP11 7HZ Wales on 24 April 2014
22 Apr 2014 AD01 Registered office address changed from 7 Fox Close Emley Huddersfield HD8 9SH on 22 April 2014
27 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
06 May 2011 AP01 Appointment of Christopher James Nichols as a director