- Company Overview for ACTIVE COSMETIC INGREDIENTS LTD (07564577)
- Filing history for ACTIVE COSMETIC INGREDIENTS LTD (07564577)
- People for ACTIVE COSMETIC INGREDIENTS LTD (07564577)
- More for ACTIVE COSMETIC INGREDIENTS LTD (07564577)
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
|
|
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
|
|
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
|
|
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 |