- Company Overview for SECRET MAKE-UP LTD (13023713)
- Filing history for SECRET MAKE-UP LTD (13023713)
- People for SECRET MAKE-UP LTD (13023713)
- More for SECRET MAKE-UP LTD (13023713)
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) |
---|---|---|---|
22 Oct 2024 | CH03 | Secretary's details changed for Mr Daniel Christopher Westbrook Beach on 1 October 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
18 Oct 2023 | AD01 | Registered office address changed from 50 Princes Street Ipswich Suffolk IP1 1RJ United Kingdom to West Court, Hazells Hall Everton Road Sandy SG19 2DD on 18 October 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Jan 2023 | AP03 | Appointment of Mr Daniel Christopher Westbrook Beach as a secretary on 25 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Daniel Christopher Westbrook Beach as a director on 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
18 May 2022 | AD01 | Registered office address changed from 10 Queen Street Ipswich IP1 1SS England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 18 May 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
18 Oct 2021 | AP01 | Appointment of Mr Daniel Beach as a director on 18 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | PSC07 | Cessation of Paul Plumb as a person with significant control on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Paul Plumb as a director on 15 October 2021 | |
15 Oct 2021 | CH01 | Director's details changed for Mr Paul Plumb on 15 October 2021 | |
15 Oct 2021 | PSC04 | Change of details for Mr Paul Leslie Plumb as a person with significant control on 15 October 2021 | |
13 Aug 2021 | AD01 | Registered office address changed from 104a Cottenham Road Histon Cambridge CB24 9ET England to 10 Queen Street Ipswich IP1 1SS on 13 August 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
07 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
21 Jun 2021 | PSC01 | Notification of Janistar Jiempruekwattana as a person with significant control on 10 June 2021 | |
21 Jun 2021 | AP01 | Appointment of Miss Panita Jiempruekwattana as a director on 10 June 2021 | |
16 Jun 2021 | PSC01 | Notification of Panita Jiempruekwattana as a person with significant control on 9 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Miss Janistar Jiempruekwattana as a director on 9 June 2021 |