THE VINTAGE COSMETIC COMPANY LIMITED

Studio 10.1.1 The Leathermarket Weston Street, London, SE1 3ER, England
StatusACTIVE
Company No.07756921
CategoryPrivate Limited Company
Incorporated30 Aug 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE VINTAGE COSMETIC COMPANY LIMITED is an active private limited company with number 07756921. It was incorporated 12 years, 9 months, 17 days ago, on 30 August 2011. The company address is Studio 10.1.1 The Leathermarket Weston Street, London, SE1 3ER, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Feb 2023

Action Date: 14 Oct 2022

Category: Capital

Type: RP04SH01

Date: 2022-10-14

Capital : 404.25 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 14 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-14

Capital : 404.25 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Stephen Gordon Flatt

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Hubert

Termination date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Joel Barry Flatt

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-14

Officer name: Benjamin Philip Andrews

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig John Hubert

Cessation date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-18

New address: Studio 10.1.1 the Leathermarket Weston Street London SE1 3ER

Old address: 3 Rainsford Road Chelmsford Essex CM1 2PZ England

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-14

Psc name: Upper Canada Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2021

Action Date: 23 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077569210005

Charge creation date: 2021-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2021

Action Date: 18 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077569210004

Charge creation date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077569210003

Charge creation date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077569210001

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig John Hubert

Change date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Dec 2019

Action Date: 06 Nov 2019

Category: Capital

Type: SH06

Date: 2019-11-06

Capital : 380 GBP

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 Dec 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Clare Ann Tarry

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Ann Tarry

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Craig John Hubert

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 May 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 077569210001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 077569210002

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Ann Tarry

Appointment date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: 3 Rainsford Road Chelmsford Essex CM1 2PD England

New address: 3 Rainsford Road Chelmsford Essex CM1 2PZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: 20 Rainsford Road Chelmsford Essex CM1 2QD

New address: 3 Rainsford Road Chelmsford Essex CM1 2PD

Change date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-01

Charge number: 077569210001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig John Hubert

Change date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 13 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-13

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Capital : 230 GBP

Date: 2013-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOPIA LTD

9 BYGRAVE ROAD,BALDOCK,SG7 5DD

Number:11867203
Status:ACTIVE
Category:Private Limited Company

CAPITAL CHEM LTD

23 GWENDOLEN ROAD,LEICESTER,LE5 5FL

Number:07129225
Status:ACTIVE
Category:Private Limited Company

CAREFRONT CARE SERVICES LTD

1 JUPITER CLOSE,AYLESBURY,HP18 0ZZ

Number:11250962
Status:ACTIVE
Category:Private Limited Company

FOREFRONT POLICY CONSULTING LTD

47 ST. LAWRENCE AVENUE,WORTHING,BN14 7JJ

Number:11805438
Status:ACTIVE
Category:Private Limited Company

IMPORTRET LTD

45 KEMPSFORD GARDENS,LONDON,SW5 9LA

Number:11868161
Status:ACTIVE
Category:Private Limited Company

JJ TRAVEL LTD.

191 STATION ROAD,,ML7 4BA

Number:SC234257
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