Advanced company searchLink opens in new window

JACE COSMETICS LIMITED

Company number 11909081

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 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
  • GBP 180
09 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 175
09 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 170