- Company Overview for JACE COSMETICS LIMITED (11909081)
- Filing history for JACE COSMETICS LIMITED (11909081)
- People for JACE COSMETICS LIMITED (11909081)
- More for JACE COSMETICS LIMITED (11909081)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with updates | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
24 Aug 2023 | PSC04 | Change of details for Mr Andrew Patterson as a person with significant control on 28 April 2023 | |
04 May 2023 | PSC04 | Change of details for Mr Andrew Patterson as a person with significant control on 4 May 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ England to Comma House Napier Road Swalwell Newcastle upon Tyne NE16 3BS on 28 April 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
17 Mar 2023 | PSC04 | Change of details for Mr Andrew Patterson as a person with significant control on 5 July 2022 | |
17 Mar 2023 | CH01 | Director's details changed for Mr Andrew Patterson on 5 July 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 5 July 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jun 2021 | AP01 | Appointment of Mr Jack Patterson as a director on 14 June 2021 | |
05 May 2021 | PSC04 | Change of details for Mr Andrew Patterson as a person with significant control on 19 March 2021 | |
05 May 2021 | CH01 | Director's details changed for Mr Andrew Patterson on 19 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
09 Jul 2019 | AP01 | Appointment of Mr Marc David Foggin as a director on 1 July 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Andrew Patterson as a person with significant control on 30 April 2019 | |
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|