Advanced company searchLink opens in new window

TIPHAINE COSME LTD

Company number 15181197

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)
20 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
20 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
25 Jul 2024 ANNOTATION Admin Removed The AP01 was administratively removed from the public register on 25/07/2024 as it was not properly delivered
25 Jul 2024 ANNOTATION Admin Removed The TM01 was administratively removed from the public register on 25/07/2024 as it was not properly delivered
21 Jun 2024 AD01 Registered office address changed from 202 Lonsdale House, a1 52 Blucher Street Birmingham United Kingdom B1 1QU United Kingdom to Rm10 Fl8 St James House Pendleton Way Manchester M6 5FW on 21 June 2024
21 Jun 2024 TM01 Termination of appointment of David Paul Stewart as a director on 25 October 2023
13 Jun 2024 AP01 Appointment of Mr David Paul Stewart as a director on 25 October 2023
13 Jun 2024 TM01 Termination of appointment of Christian Edward Williams as a director on 18 October 2023
23 May 2024 AP01 Appointment of Mr Christian Edward Williams as a director on 18 October 2023
18 May 2024 TM01 Termination of appointment of Lee Henry Forskitt as a director on 25 October 2023
18 May 2024 TM01 Termination of appointment of Kayleigh Margaret Maddison as a director on 25 October 2023
10 May 2024 AP01 Appointment of Mr Lee Henry Forskitt as a director on 25 October 2023
10 May 2024 AP01 Appointment of Miss Kayleigh Margaret Maddison as a director on 25 October 2023
10 May 2024 AD01 Registered office address changed from Rm10 Fl8 St James House Pendleton Way Manchester M6 5FW United Kingdom to 202 Lonsdale House, a1 52 Blucher Street Birmingham United Kingdom B1 1QU on 10 May 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
01 Dec 2023 AP01 Appointment of Mr Qingxing Lin as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Tiphaine Viviane Monique Poulet as a director on 1 December 2023
01 Dec 2023 PSC01 Notification of Qingxing Lin as a person with significant control on 1 December 2023
01 Dec 2023 PSC07 Cessation of Tiphaine Viviane Monique Poulet as a person with significant control on 1 December 2023
02 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-02
  • GBP 100