TIFFANY MACDONALD LIMITED

Forest Road Forest Road, Woking, GU22 8NA, England
StatusACTIVE
Company No.08305822
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 5 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11194700
Status:ACTIVE
Category:Private Limited Company

BRIDGEWATER NEW HOMES LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:06227553
Status:ACTIVE
Category:Private Limited Company

HAMDAN HAR ESTATES LTD

77 TANNSFELD ROAD,LONDON,SE26 5DL

Number:11376764
Status:ACTIVE
Category:Private Limited Company

INSTAFIN LIMITED

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

THE PROP GALLERY LIMITED

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:07825762
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