Advanced company searchLink opens in new window

COSMETIC IHAS LIMITED

Company number 05706348

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 Mar 2010 AP01 Appointment of Sally Margaret Taber as a director
22 Mar 2010 TM02 Termination of appointment of Catherine Vickery as a secretary
22 Mar 2010 TM01 Termination of appointment of Phil Wieland as a director
22 Mar 2010 TM01 Termination of appointment of Stephen Collier as a director
22 Mar 2010 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 March 2010
18 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
13 Mar 2009 363a Return made up to 13/02/09; full list of members
18 Dec 2008 AA Accounts for a dormant company made up to 28 February 2008
01 Jul 2008 363s Return made up to 13/02/08; full list of members
27 Jun 2008 AAMD Amended accounts made up to 28 February 2007
07 Mar 2008 288b Appointment terminated secretary augustine clement
06 Mar 2008 288a Secretary appointed catherine mary jane vickery
13 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
29 Oct 2007 287 Registered office changed on 29/10/07 from: 66 chiltern street 10TH floor london W1U 6GH
07 Jun 2007 363s Return made up to 13/02/07; full list of members
12 Apr 2007 288a New director appointed
24 Mar 2007 288b Director resigned
04 Jan 2007 288c Secretary's particulars changed
25 Oct 2006 288b Director resigned
25 Oct 2006 288a New director appointed
25 Oct 2006 288a New secretary appointed
25 Oct 2006 288b Secretary resigned
24 Oct 2006 287 Registered office changed on 24/10/06 from: royal london house 22-25 finsbury square london EC2A 1DX
23 Oct 2006 288a New director appointed
12 Oct 2006 CERTNM Company name changed dmwsl 509 LIMITED\certificate issued on 12/10/06