PRECIOUS ABOUT MAKEUP LIMITED
Status | ACTIVE |
Company No. | 07121441 |
Category | Private Limited Company |
Incorporated | 11 Jan 2010 |
Age | 14 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PRECIOUS ABOUT MAKEUP LIMITED is an active private limited company with number 07121441. It was incorporated 14 years, 3 months, 22 days ago, on 11 January 2010. The company address is 15 Alliance Court 15 Alliance Court, London, W3 0RB, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Change date: 2024-02-07
New address: 15 Alliance Court Alliance Road London W3 0RB
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 07 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 15 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cameron Fyans
Appointment date: 2019-10-18
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Rose Lennon
Appointment date: 2019-10-18
Documents
Termination secretary company with name termination date
Date: 11 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Rose Lee
Termination date: 2019-10-18
Documents
Change person director company with change date
Date: 11 Nov 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Anne Benton
Change date: 2019-10-18
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-18
Psc name: Ms Katherine Anne Benton
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
Old address: Unit 15 Alliance Court Alliance Way London W3 0RB England
New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person secretary company with name date
Date: 03 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-01
Officer name: Ms Victoria Rose Lee
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: Unit 15 Alliance Court Alliance Way London W3 0RB
Old address: 6 Goldhawk Mews Shepherds Bush London W12 8PA
Change date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 24 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts amended with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 04 Feb 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Anne Sewell
Termination date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Legacy
Date: 31 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Legacy
Date: 10 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
30A HOYLAND ROAD HOYLAND ROAD,BARNSLEY,S74 0PB
Number: | 08482389 |
Status: | ACTIVE |
Category: | Community Interest Company |
CRESCENT ARTS CENTRE,BELFAST,BT7 1NH
Number: | NI067153 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GOLDS MARKETING AGENCY LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10577457 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 11227839 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNY CREWE CONSULTING LIMITED
50 MILL STREET,OXFORD,OX2 0AL
Number: | 10541795 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSSELL MALVERN (HOLDINGS) LIMITED
HOLLAND HOUSE,MALVERN,WR14 2AH
Number: | 11824373 |
Status: | ACTIVE |
Category: | Private Limited Company |