- Company Overview for JMH COSMETICS LIMITED (09965438)
- Filing history for JMH COSMETICS LIMITED (09965438)
- People for JMH COSMETICS LIMITED (09965438)
- Registers for JMH COSMETICS LIMITED (09965438)
- More for JMH COSMETICS LIMITED (09965438)
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
|
|
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
|
|
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
|
|
14 Oct 2016 | CH01 | Director's details changed for Mr James Hill on 14 October 2016 |