Advanced company searchLink opens in new window

HOURGLASS COSMETICS UK LIMITED

Company number 07646207

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)
09 May 2019 TM01 Termination of appointment of Carisa Janes as a director on 1 May 2019
01 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 AD02 Register inspection address has been changed to Unilever House 100 Victoria Embankment London England EC4Y 0DY
05 Jun 2018 TM02 Termination of appointment of Spenta Magol as a secretary on 5 June 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
12 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
17 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
14 Sep 2017 AP03 Appointment of Spenta Magol as a secretary on 11 August 2017
31 Aug 2017 PSC02 Notification of Unilever Overseas Holdings Limited as a person with significant control on 11 August 2017
31 Aug 2017 PSC07 Cessation of Kingdom Animalia Llc as a person with significant control on 11 August 2017
30 Aug 2017 AP03 Appointment of Richard Clive Hazell as a secretary on 11 August 2017
30 Aug 2017 AP03 Appointment of James Oliver Earley as a secretary on 11 August 2017
30 Aug 2017 AP01 Appointment of Pamela Dickson as a director on 11 August 2017
30 Aug 2017 AP01 Appointment of Vasiliki Petrou as a director on 11 August 2017
30 Aug 2017 AP01 Appointment of Josh Rosenzweig as a director on 11 August 2017
30 Aug 2017 TM01 Termination of appointment of Jay Todd Levitt as a director on 1 August 2017
30 Aug 2017 AD01 Registered office address changed from 14 Austin Friars London EC2N 2HE to Unilever House 100 Victoria Embankment Blackfriars London EC4Y 0DY on 30 August 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
04 Mar 2014 AD01 Registered office address changed from 15 Bedford Square London WC1B 3JA England on 4 March 2014