Advanced company searchLink opens in new window

REDONE COSMETICS LTD

Company number 13004484

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)
04 Jun 2024 CH01 Director's details changed for Mr Mehmet Sait Gumusbas on 17 October 2023
04 Jun 2024 PSC04 Change of details for Mr Mehmet Sait Gumusbas as a person with significant control on 17 October 2023
14 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
31 Aug 2023 CH01 Director's details changed for Mr Mehmet Sait Gumusbas on 1 June 2023
31 Aug 2023 PSC04 Change of details for Mr Mehmet Sait Gumusbas as a person with significant control on 1 June 2023
31 Aug 2023 AD01 Registered office address changed from 2C Rossbank Road Rossmore Ind Estate Ellesmere Port CH65 3AN United Kingdom to Unit 8,Walthamstow Business Centre Clifford Road London E17 4SX on 31 August 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
01 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
27 May 2022 AD01 Registered office address changed from 2 Highfield Avenue Lostock Gralam Northwich CW9 7QQ England to 2C Rossbank Road Rossmore Ind Estate Ellesmere Port CH65 3AN on 27 May 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 TM01 Termination of appointment of Sally Margaret Clerc as a director on 14 March 2022
28 Apr 2022 PSC07 Cessation of Sally Margaret Clerc as a person with significant control on 14 March 2022
28 Apr 2022 PSC01 Notification of Mehmet Sait Gumusbas as a person with significant control on 14 March 2022
28 Apr 2022 AP01 Appointment of Mr Mehmet Sait Gumusbas as a director on 14 March 2022
14 Apr 2022 AA Micro company accounts made up to 31 October 2021
14 Mar 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 October 2021
24 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
16 Nov 2020 AD01 Registered office address changed from Unit 2C Rossbank Road Rossmore Ind Est Ate Ellesmere Port CH65 3AN United Kingdom to 2 Highfield Avenue Lostock Gralam Northwich CW9 7QQ on 16 November 2020
09 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted