Advanced company searchLink opens in new window

ADA COSMETICS INTERNATIONAL LTD

Company number 02850917

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)
22 Oct 2015 AD02 Register inspection address has been changed from Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
22 Oct 2015 AD04 Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
22 Oct 2015 AD02 Register inspection address has been changed from 352 Silbury Boulevard Milton Keynes MK9 2AF England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
07 Oct 2015 AUD Auditor's resignation
06 Oct 2015 AP01 Appointment of Sylvia Anne Jensch as a director on 18 September 2015
06 Oct 2015 AP01 Appointment of Wilhelm Bernhard Konning as a director on 18 September 2015
05 Oct 2015 MR01 Registration of charge 028509170011, created on 29 September 2015
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
08 Sep 2015 CH01 Director's details changed for Helen Amelia Seeley on 17 June 2015
08 Sep 2015 TM01 Termination of appointment of Timothy Alan Baylor Leach as a director on 3 September 2015
08 Sep 2015 TM01 Termination of appointment of Linda Wilding as a director on 3 September 2015
08 Sep 2015 MR04 Satisfaction of charge 1 in full
08 Sep 2015 MR04 Satisfaction of charge 2 in full
08 Sep 2015 MR04 Satisfaction of charge 4 in full
08 Sep 2015 MR04 Satisfaction of charge 9 in full
08 Sep 2015 MR04 Satisfaction of charge 5 in full
04 Sep 2015 MR01 Registration of charge 028509170010, created on 3 September 2015
11 Aug 2015 MR04 Satisfaction of charge 8 in full
11 Aug 2015 MR04 Satisfaction of charge 7 in full
11 Aug 2015 MR04 Satisfaction of charge 6 in full
29 Jul 2015 MR04 Satisfaction of charge 3 in full
21 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
12 Nov 2014 CH01 Director's details changed for Dr Linda Wilding on 12 November 2014
16 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 AD02 Register inspection address has been changed from C/O Woodfines Llp 226-228 Upper Fifth Street Regency Court Milton Keynes Buckinghamshire MK9 2HR England to 352 Silbury Boulevard Milton Keynes MK9 2AF