Advanced company searchLink opens in new window

HONEST MAKEUP LIMITED

Company number 09089922

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Oct 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
09 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
14 May 2017 AP01 Appointment of Mr Peter George Allen as a director on 14 May 2017
22 Mar 2017 AA Micro company accounts made up to 30 June 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Make offer expire 5 years after passing this resolution 19/06/2014
11 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100
18 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
18 Jun 2015 CH01 Director's details changed for Katie Pollyanna Reedman on 1 December 2014
24 May 2015 AD01 Registered office address changed from Old Forge Lower Radley Abingdon Oxfordshire OX14 3AX United Kingdom to 33 Wootton Village Boars Hill Oxford OX1 5HP on 24 May 2015
24 May 2015 CH03 Secretary's details changed for Mr Peter George Allen on 17 June 2014