- Company Overview for RITUALS COSMETICS UK LIMITED (06439107)
- Filing history for RITUALS COSMETICS UK LIMITED (06439107)
- People for RITUALS COSMETICS UK LIMITED (06439107)
- Charges for RITUALS COSMETICS UK LIMITED (06439107)
- More for RITUALS COSMETICS UK LIMITED (06439107)
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) |
---|---|---|---|
30 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 17 December 2024
|
|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
19 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Sep 2023 | TM01 | Termination of appointment of Anita Anna Berendina Arts as a director on 1 September 2023 | |
11 Apr 2023 | TM02 | Termination of appointment of Roxburgh Milkins Legal Llp as a secretary on 29 March 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Jenny Diana De Vries on 6 March 2023 | |
24 Feb 2023 | AP01 | Appointment of Mrs Anita Anna Berendina Arts as a director on 1 January 2023 | |
23 Feb 2023 | AP01 | Appointment of Mr Gregory Marcel Jean Bruyer as a director on 1 January 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Marcel Johannes Bernardus Van Groningen as a director on 13 February 2023 | |
13 Jan 2023 | AD01 | Registered office address changed from Strand Bridge House 2nd Floor 138-142 Strand London WC2R 1QA United Kingdom to Strand Bridge House 2nd Floor 138-142 Strand London WC2R 1HH on 13 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
28 Nov 2022 | CH04 | Secretary's details changed for Roxburgh Milkins Legal Llp on 28 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Rituals Cosmetics Uk Limited 29 James Street Covent Garden London WC2E 8PA United Kingdom to Strand Bridge House 2nd Floor 138-142 Strand London WC2R 1QA on 1 November 2022 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Jul 2022 | CH01 | Director's details changed for Marcel Johannes Bernardus Van Groningen on 8 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Raymond Bernardus Hubertus Maria Cloosterman on 8 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Jenny Diana De Vries on 8 July 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Olivier Michel Van Den Bossche as a director on 1 April 2022 | |
30 Nov 2021 | AD01 | Registered office address changed from Rituals Cosmetics 29 James Street Covent Garden London WC2E 8PA United Kingdom to Rituals Cosmetics Uk Limited 29 James Street Covent Garden London WC2E 8PA on 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Olivier Michel Van Den Bossche on 17 March 2021 |