- Company Overview for COSMEDIC PLUS LIMITED (07611245)
- Filing history for COSMEDIC PLUS LIMITED (07611245)
- People for COSMEDIC PLUS LIMITED (07611245)
- More for COSMEDIC PLUS LIMITED (07611245)
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) |
---|---|---|---|
01 Jun 2015 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 1 June 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 April 2011
|
|
17 Jul 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Nov 2012 | AP01 | Appointment of Ms Charlotte Giles as a director | |
24 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
28 Apr 2011 | AP01 | Appointment of Tracie Giles as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
20 Apr 2011 | NEWINC | Incorporation |