Advanced company searchLink opens in new window

CLIFTON COSMETICS LTD

Company number 11845776

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)
26 Feb 2024 AP01 Appointment of Mrs Frances May Bowering Hesford as a director on 22 February 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
19 Feb 2024 CH01 Director's details changed for Dr James Matthew Hesford on 15 February 2024
19 Feb 2024 PSC04 Change of details for Dr James Matthew Hesford as a person with significant control on 15 February 2024
19 Feb 2024 AD01 Registered office address changed from 25 King Street Bristol BS1 4PB United Kingdom to 5th Floor 25 King Street Bristol BS1 4PB on 19 February 2024
17 Aug 2023 AA Micro company accounts made up to 28 February 2023
14 Jun 2023 CH01 Director's details changed for Dr James Matthew Hesford on 12 June 2023
14 Jun 2023 PSC04 Change of details for Dr James Matthew Hesford as a person with significant control on 12 June 2023
14 Jun 2023 AD01 Registered office address changed from 2 Westbury Mews Westbury Hill Westbury-on-Trym Bristol BS9 3QA United Kingdom to 25 King Street Bristol BS1 4PB on 14 June 2023
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 28 February 2022
21 Nov 2022 PSC04 Change of details for Dr James Matthew Hesford as a person with significant control on 11 April 2022
21 Nov 2022 CH01 Director's details changed for Dr James Matthew Hesford on 11 April 2022
21 Nov 2022 AD01 Registered office address changed from Apartment 11 the Old Library Cheltenham Road Bristol BS6 5QX United Kingdom to 2 Westbury Mews Westbury Hill Westbury-on-Trym Bristol BS9 3QA on 21 November 2022
05 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
12 Jan 2022 PSC04 Change of details for Dr James Matthew Hesford as a person with significant control on 26 September 2019
23 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020
09 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
16 Jun 2019 TM01 Termination of appointment of Shaun Michael Hodge as a director on 16 June 2019
16 Jun 2019 PSC07 Cessation of Shaun Michael Hodge as a person with significant control on 4 April 2019
25 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted