Advanced company searchLink opens in new window

THE EYELASH DESIGN COMPANY LIMITED

Company number 05908064

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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