Advanced company searchLink opens in new window

EXQUISITE COSMETICS LIMITED

Company number 01315797

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)
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
10 Jun 2015 CH01 Director's details changed for Jack Lawrence Baxter on 12 January 2015
31 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
17 Jun 2014 AD02 Register inspection address has been changed from C/O Grant Thornton Regent House 80 Regent Road Leicester Leicestershire LE1 7NH England
17 Jun 2014 CH01 Director's details changed for Jack Lawrence Baxter on 25 July 2013
12 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Jack Lawrence Baxter on 31 January 2012
23 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
14 Jun 2012 AD02 Register inspection address has been changed from Allen House Newarke Street Leicester Leicestershire England
14 Jun 2012 AD03 Register(s) moved to registered inspection location
07 Feb 2012 AP03 Appointment of Christopher Roy Baxter as a secretary
07 Feb 2012 AP01 Appointment of Jack Lawrence Baxter as a director
07 Feb 2012 TM02 Termination of appointment of Roy Baxter as a secretary
07 Feb 2012 TM01 Termination of appointment of Maureen Baxter as a director
07 Feb 2012 TM01 Termination of appointment of Roy Baxter as a director
08 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Jun 2011 AD02 Register inspection address has been changed
02 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
22 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jun 2010 CH01 Director's details changed for Christopher Roy Baxter on 29 May 2010