- Company Overview for WRIMES COSMETICS LTD (09033884)
- Filing history for WRIMES COSMETICS LTD (09033884)
- People for WRIMES COSMETICS LTD (09033884)
- Charges for WRIMES COSMETICS LTD (09033884)
- More for WRIMES COSMETICS LTD (09033884)
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) |
---|---|---|---|
14 Nov 2018 | PSC04 | Change of details for Mr Lewis Drew Ames as a person with significant control on 14 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Lewis Drew Ames on 14 November 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
17 May 2018 | CH01 | Director's details changed for Mr Lee Steven Wright on 6 September 2017 | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
21 Sep 2017 | PSC04 | Change of details for Mr Lee Steven Wright as a person with significant control on 6 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Lee Wright on 14 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Lewis Ames on 14 September 2015 | |
09 Jul 2015 | CERTNM |
Company name changed uv glow LIMITED\certificate issued on 09/07/15
|
|
09 Jul 2015 | CONNOT | Change of name notice | |
26 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
27 Feb 2015 | CH01 | Director's details changed for Mr Lee Wright on 27 February 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Lewis Ames on 27 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from Unit 4 the Maxet Suite Ardent House, Gates Way Stevenage SG1 3HG United Kingdom to Unit 1 Access Business Park Gunnels Wood Road Stevenage Herts SG1 2GR on 10 February 2015 | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|