Advanced company searchLink opens in new window

JMH COSMETICS LIMITED

Company number 09965438

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)
29 Apr 2024 CH01 Director's details changed for Mr James Peter Hill on 26 April 2024
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
31 Oct 2023 AA Full accounts made up to 29 January 2023
16 Aug 2023 AD04 Register(s) moved to registered office address Spaces 7 Park Row Leeds LS1 5HD
25 Jul 2023 TM01 Termination of appointment of Régis Schultz as a director on 24 July 2023
25 Jul 2023 TM01 Termination of appointment of Neil James Greenhalgh as a director on 24 July 2023
25 Jul 2023 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 July 2023
25 Jul 2023 TM02 Termination of appointment of Theresa Casey as a secretary on 24 July 2023
25 Jul 2023 AD01 Registered office address changed from Edinburgh House Hollinsbrook Way Bury BL9 8RR England to Spaces 7 Park Row Leeds LS1 5HD on 25 July 2023
10 May 2023 AP03 Appointment of Theresa Casey as a secretary on 11 April 2023
10 May 2023 TM02 Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023
14 Feb 2023 RP04PSC02 Second filing for the notification of Hairburst Holding Group Limited as a person with significant control
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Nov 2022 AP01 Appointment of Mr Neil James Greenhalgh as a director on 8 November 2022
09 Nov 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 8 November 2022
09 Nov 2022 AP03 Appointment of Nirma Cassidy as a secretary on 8 November 2022
09 Nov 2022 AP01 Appointment of Régis Schultz as a director on 8 November 2022
25 Oct 2022 AA Full accounts made up to 29 January 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 28 February 2021
18 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
17 Nov 2021 CH01 Director's details changed for Mr Henry Richard Gwilliam on 17 November 2021
17 Nov 2021 CH01 Director's details changed for Mr James Peter Hill on 17 November 2021
17 Nov 2021 AD02 Register inspection address has been changed from Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Nov 2021 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT