TIFFANY MACDONALD LIMITED
Status | ACTIVE |
Company No. | 08305822 |
Category | Private Limited Company |
Incorporated | 23 Nov 2012 |
Age | 11 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
TIFFANY MACDONALD LIMITED is an active private limited company with number 08305822. It was incorporated 11 years, 5 months, 28 days ago, on 23 November 2012. The company address is Forest Road Forest Road, Woking, GU22 8NA, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Certificate change of name company
Date: 12 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed coco beauty & skincare LIMITED\certificate issued on 12/02/24
Documents
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Change person director company with change date
Date: 28 Jul 2023
Action Date: 16 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tiffany Kay West
Change date: 2023-07-16
Documents
Change to a person with significant control
Date: 27 Jul 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-12
Psc name: Ms Tiffany Kay West
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change to a person with significant control
Date: 13 Feb 2023
Action Date: 04 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-04
Psc name: Ms Tiffany Kay West
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 04 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Tiffany Kay West
Change date: 2023-02-04
Documents
Change to a person with significant control
Date: 08 Feb 2023
Action Date: 04 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Tiffany Kay West
Change date: 2023-02-04
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
New address: Forest Road Forest Road Woking GU22 8NA
Change date: 2023-02-08
Old address: 21 Squires Road Shepperton Middlesex TW17 0LQ
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change account reference date company previous shortened
Date: 17 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Address
Type: AD01
Old address: 4 High Street Shepperton Middlesex TW17 9AW
New address: 21 Squires Road Shepperton Middlesex TW17 0LQ
Change date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 03 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Some Companies
BRIAN DAVIES SUPPLY CHAIN & INVENTORY MANAGEMENT SERVICES LTD
47 CLENT AVENUE,LIVERPOOL,L31 0AU
Number: | 11194700 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A FRASCATI WAY,MAIDENHEAD,SL6 4UY
Number: | 06227553 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 TANNSFELD ROAD,LONDON,SE26 5DL
Number: | 11376764 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MERTHYR TERRACE,LONDON,SW13 8DL
Number: | 09075830 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEILMED HOLDING COMPANY LIMITED
221 KENTON LANE,HARROW,HA3 8RP
Number: | 10246838 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYNFORD HOUSE,HOLYWELL,CH8 7RD
Number: | 07825762 |
Status: | ACTIVE |
Category: | Private Limited Company |