- Company Overview for MORPHE COSMETICS LIMITED (10771654)
- Filing history for MORPHE COSMETICS LIMITED (10771654)
- People for MORPHE COSMETICS LIMITED (10771654)
- More for MORPHE COSMETICS LIMITED (10771654)
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
|
|
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
|
|
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 |