THE EYELASH DESIGN COMPANY LIMITED
Company number 05908064
- Company Overview for THE EYELASH DESIGN COMPANY LIMITED (05908064)
- Filing history for THE EYELASH DESIGN COMPANY LIMITED (05908064)
- People for THE EYELASH DESIGN COMPANY LIMITED (05908064)
- Charges for THE EYELASH DESIGN COMPANY LIMITED (05908064)
- More for THE EYELASH DESIGN COMPANY LIMITED (05908064)
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) |
---|---|---|---|
17 May 2018 | AD01 | Registered office address changed from 58 Peregrine Road Ilford Essex IG6 3SZ to 38D Chigwell Lane Loughton IG10 3NY on 17 May 2018 | |
15 May 2018 | CH01 | Director's details changed for Mrs Beverley Alison Piper on 15 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mrs Beverley Alison Piper as a person with significant control on 15 May 2018 | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
20 Mar 2017 | AD01 | Registered office address changed from 23 Hockerill Court London Road Bishop's Stortford Hertfordshire CM23 5SB to 58 Peregrine Road Ilford Essex IG6 3SZ on 20 March 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
14 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Sep 2013 | CH01 | Director's details changed for Mrs Christina Alexandra Jenkins on 1 January 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mrs Beverley Alison Piper on 1 January 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Roland Piper on 1 January 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Ray Jenkins on 1 January 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
06 Mar 2012 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 6 March 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
21 Mar 2011 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
31 Aug 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders |