- Company Overview for HONEST MAKEUP LIMITED (09089922)
- Filing history for HONEST MAKEUP LIMITED (09089922)
- People for HONEST MAKEUP LIMITED (09089922)
- More for HONEST MAKEUP LIMITED (09089922)
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
|
|
11 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
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 |