Advanced company searchLink opens in new window

MORPHE COSMETICS LIMITED

Company number 10771654

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 Jan 2024 AA Full accounts made up to 31 December 2022
04 Dec 2023 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 4 December 2023
02 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 April 2023
  • GBP 2
25 Jul 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
30 May 2023 PSC07 Cessation of Matthew Phillip Guy-Hamilton as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Peter Rottier as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Thomas Scott Roberts as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Christopher John Dean as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Walter German Kortschak as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Bruce Roger Evans as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Martin Joseph Mannion as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Scott Charles Collins as a person with significant control on 18 May 2023
30 May 2023 PSC07 Cessation of Peter Chung as a person with significant control on 18 May 2023
30 May 2023 PSC02 Notification of Beauty Brands Acquisition (Uk) Ltd as a person with significant control on 18 May 2023
12 May 2023 SH01 Statement of capital following an allotment of shares on 7 April 2023
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2023.
19 Jan 2023 AA Full accounts made up to 31 December 2021
06 Dec 2022 AP01 Appointment of Mrs Cecile Budge as a director on 1 November 2022
06 Dec 2022 TM01 Termination of appointment of Eric Ranger Hohl as a director on 14 October 2022
11 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor Broadway London SW1H 0BL on 11 October 2022
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
17 Mar 2022 TM01 Termination of appointment of Matthew Simon Lloyd as a director on 16 March 2022
17 Mar 2022 TM01 Termination of appointment of Myles Breen Mccormick as a director on 7 January 2022
17 Mar 2022 AP01 Appointment of Mr Eric Ranger Hohl as a director on 16 March 2022
17 Mar 2022 AP01 Appointment of Mr Simon Paul Cowell as a director on 16 March 2022
02 Mar 2022 TM01 Termination of appointment of Linda Tawil as a director on 31 December 2021