- Company Overview for ARIANE POOLE COSMETICS LTD (09254120)
- Filing history for ARIANE POOLE COSMETICS LTD (09254120)
- People for ARIANE POOLE COSMETICS LTD (09254120)
- Charges for ARIANE POOLE COSMETICS LTD (09254120)
- More for ARIANE POOLE COSMETICS LTD (09254120)
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) |
---|---|---|---|
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 31 October 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
10 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 January 2020 | |
04 Sep 2019 | MR01 | Registration of charge 092541200001, created on 3 September 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Jul 2018 | AD01 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 3 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
03 Jul 2018 | PSC04 | Change of details for Ms Ariane Marie Poole as a person with significant control on 4 May 2018 | |
03 Jul 2018 | PSC07 | Cessation of Tbf Holding Pty Ltd as a person with significant control on 4 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Anthony William Bullock-Formosa as a director on 4 May 2018 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
02 Dec 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
05 Jan 2015 | AD01 | Registered office address changed from 30 Longwood Lane Amersham Buckinghamshire HP7 9EN United Kingdom to 91 Gower Street London WC1E 6AB on 5 January 2015 |