COSMETICS A LA CARTE LIMITED
Status | ACTIVE |
Company No. | 01112024 |
Category | Private Limited Company |
Incorporated | 07 May 1973 |
Age | 51 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
COSMETICS A LA CARTE LIMITED is an active private limited company with number 01112024. It was incorporated 51 years, 27 days ago, on 07 May 1973. The company address is 192 Pavilion Road Sloane Square, London, SW3 2BF, England.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Address
Type: AD01
Old address: 192 Pavillion Road Sloane Square London SW3 2BF England
New address: 192 Pavilion Road Sloane Square London SW3 2BF
Change date: 2023-08-24
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-18
Old address: 192 Pavillion Road Sloane Square London SW3 2BF England
New address: 192 Pavillion Road Sloane Square London SW3 2BF
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-11
New address: 192 Pavillion Road Sloane Square London SW3 2BF
Old address: 102 Avro House Havelock Terrace London SW8 4AS
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change sail address company with old address new address
Date: 18 Mar 2020
Category: Address
Type: AD02
Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change person director company with change date
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-17
Officer name: Mr Robert Cecil Gifford Dodds
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Move registers to sail company with new address
Date: 13 Jul 2016
Category: Address
Type: AD03
New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Resolution
Date: 18 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 18 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Nov 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 04 Nov 2015
Action Date: 20 Oct 2015
Category: Capital
Type: SH01
Capital : 54,740 GBP
Date: 2015-10-20
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 20 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Cecil Gifford Dodds
Appointment date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 04 Sep 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hermione Lynne Cecilia Sanders
Change date: 2013-08-21
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 21 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hermione Lynne Cecilia Sanders
Change date: 2013-08-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Legacy
Date: 27 Feb 2013
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Move registers to sail company
Date: 09 Feb 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hermione sanders / 28/08/2009
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hermione sanders / 28/08/2009
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Resolution
Date: 20 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christina stewart
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 21 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 19 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; no change of members
Documents
Accounts with accounts type full
Date: 23 Jul 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 14 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 15 Sep 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 19 Jul 1994
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; full list of members
Documents
Legacy
Date: 01 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 01 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 01 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/93; full list of members
Documents
Legacy
Date: 24 Mar 1992
Category: Capital
Type: 88(2)R
Description: Ad 28/01/92--------- £ si 40000@1=40000 £ ic 1000/41000
Documents
Legacy
Date: 17 Mar 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/01/92
Documents
Resolution
Date: 17 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 26 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Some Companies
LOWER GROUND FLOOR 6 BREWHOUSE YARD,LONDON,EC1V 4DG
Number: | 10524777 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09347161 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 04193829 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLITAN ENGINEERING COMPANY LIMITED
40 FITZALAN ROAD,LONDON,N3 3PD
Number: | 00348772 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 11677150 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AINSLIE PLACE,EDINBURGH,EH3 6AT
Number: | SC447638 |
Status: | ACTIVE |
Category: | Private Limited Company |