- Company Overview for TIPHAINE COSME LTD (15181197)
- Filing history for TIPHAINE COSME LTD (15181197)
- People for TIPHAINE COSME LTD (15181197)
- More for TIPHAINE COSME LTD (15181197)
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
Statement of capital on 2023-10-02
|