Advanced company searchLink opens in new window

COSMETIFY LIMITED

Company number 11000096

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)
08 Nov 2023 AD01 Registered office address changed from 3rd Floor, Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to Unit 113 154-160 Fleet Street London EC4A 2DQ on 8 November 2023
26 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
27 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer to a holder in the capital of the company be are disappplied in respect 17/01/2023
26 Jan 2023 SH08 Change of share class name or designation
18 Jan 2023 CH01 Director's details changed for Mr Matthew James Davies on 18 January 2023
18 Jan 2023 PSC04 Change of details for Mr Matthew James Davies as a person with significant control on 18 January 2023
21 Dec 2022 PSC07 Cessation of Catherine Neal as a person with significant control on 13 December 2022
21 Dec 2022 PSC01 Notification of Matthew James Davies as a person with significant control on 13 December 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
01 Apr 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
26 Mar 2021 AAMD Amended total exemption full accounts made up to 31 October 2020
15 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
21 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 150
10 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jan 2020 AP01 Appointment of Mr Matthew Davies as a director on 17 January 2020
24 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-11
24 Dec 2019 CONNOT Change of name notice
07 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates