COSMETICS A LA CARTE LIMITED

192 Pavilion Road Sloane Square, London, SW3 2BF, England
StatusACTIVE
Company No.01112024
CategoryPrivate Limited Company
Incorporated07 May 1973
Age51 years, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hermione sanders / 28/08/2009

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hermione sanders / 28/08/2009

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 20 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christina stewart

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Jul 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 1994

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/93; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 28/01/92--------- £ si 40000@1=40000 £ ic 1000/41000

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/01/92

Documents

View document PDF

Resolution

Date: 17 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; full list of members

Documents

View document PDF


Some Companies

BASE TECHNOLOGIES LIMITED

LOWER GROUND FLOOR 6 BREWHOUSE YARD,LONDON,EC1V 4DG

Number:10524777
Status:ACTIVE
Category:Private Limited Company

CENTRAL M16 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09347161
Status:LIQUIDATION
Category:Private Limited Company

MAMA AIRLINES LIMITED

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

PEARCE CONTRACTING LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:11677150
Status:ACTIVE
Category:Private Limited Company

SCOT HOUSE MOVE LTD

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC447638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source