- Company Overview for COSMETIC FINANCE GROUP LTD (12797783)
- Filing history for COSMETIC FINANCE GROUP LTD (12797783)
- People for COSMETIC FINANCE GROUP LTD (12797783)
- More for COSMETIC FINANCE GROUP LTD (12797783)
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) |
---|---|---|---|
28 Jan 2025 | AAMD | Amended total exemption full accounts made up to 28 February 2023 | |
08 Oct 2024 | AD01 | Registered office address changed from Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU United Kingdom to 1st Floor, Portfolio Place 498 Broadway Chadderton Oldham OL9 9PY on 8 October 2024 | |
29 Mar 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
19 Feb 2024 | TM01 | Termination of appointment of Susan Walker as a director on 19 February 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 1 Bond Street Colne Lancashire BB8 9DG to Suite 9B Turner Business Centre Greengate, Middleton Manchester M24 1RU on 20 September 2023 | |
20 Sep 2023 | AP01 | Appointment of Mrs Susan Walker as a director on 20 September 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Jun 2023 | PSC04 | Change of details for Miss Rebecca Mc Dermott as a person with significant control on 29 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
31 May 2023 | AA01 | Current accounting period shortened from 31 August 2022 to 28 February 2022 | |
22 May 2023 | AD01 | Registered office address changed from 34 All Saints Street Bolton BL1 2ER United Kingdom to 1 Bond Street Colne Lancashire BB8 9DG on 22 May 2023 | |
04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Bradley Tyson as a director on 29 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
10 Sep 2020 | PSC01 | Notification of Rebecca Mc Dermott as a person with significant control on 9 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Miss Rebecca Mc Dermott as a director on 9 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Tanya Mary Beardwood as a director on 10 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of Tanya Mary Beardwood as a person with significant control on 10 September 2020 | |
06 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-06
|