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)
16 Nov 2021 AD03 Register(s) moved to registered inspection location Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Nov 2021 AD02 Register inspection address has been changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 3 November 2020
17 Sep 2021 AD01 Registered office address changed from 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH England to Edinburgh House Hollinsbrook Way Bury BL9 8RR on 17 September 2021
17 Sep 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 January 2022
07 Jul 2021 AA01 Previous accounting period extended from 31 January 2021 to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/11/21
05 Feb 2021 AA Micro company accounts made up to 31 January 2020
05 Sep 2020 PSC02 Notification of Hairburst Holding Group Limited as a person with significant control on 24 August 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 14/02/2023
05 Sep 2020 PSC07 Cessation of James Peter Hill as a person with significant control on 24 August 2020
24 Aug 2020 TM01 Termination of appointment of Matthew Robert Cragg as a director on 24 August 2020
14 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jul 2019 AD01 Registered office address changed from Trident House Shadwell Lane Leeds LS17 6DR England to 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH on 29 July 2019
31 Jan 2019 AA Micro company accounts made up to 31 January 2018
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2019 CS01 Confirmation statement made on 3 November 2018 with no updates
18 Jan 2019 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Trident House Shadwell Lane Leeds LS17 6DR on 18 January 2019
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 February 2018
15 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 January 2017
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 10
14 Oct 2016 CH01 Director's details changed for Mr James Hill on 14 October 2016