Advanced company searchLink opens in new window

INDU COSMETICS LTD

Company number 13833901

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)
15 Apr 2024 MA Memorandum and Articles of Association
15 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
09 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 November 2023
  • GBP 21.2522
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 21.2335
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2024.
09 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 20.4592
04 Sep 2023 TM01 Termination of appointment of Lauren Elizabeth Brindley as a director on 22 August 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 15.7396
21 Apr 2023 CH01 Director's details changed for Mr Chris Good on 6 February 2023
21 Apr 2023 AP01 Appointment of Mrs Lauren Elizabeth Brindley as a director on 20 April 2023
04 Apr 2023 PSC08 Notification of a person with significant control statement
17 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
17 Mar 2023 PSC07 Cessation of Richard James Schiessl as a person with significant control on 22 August 2022
17 Mar 2023 PSC07 Cessation of Aaron Ian Chatterley as a person with significant control on 6 June 2022
24 Feb 2023 AP01 Appointment of Mr Chris Good as a director on 6 February 2023
01 Nov 2022 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 1 November 2022
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 12.5014
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 10
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 PSC07 Cessation of Reena Ann Hammer as a person with significant control on 2 March 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 8.2