MAKEUP LONDON ACADEMY LIMITED
Status | ACTIVE |
Company No. | 08539118 |
Category | Private Limited Company |
Incorporated | 22 May 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
MAKEUP LONDON ACADEMY LIMITED is an active private limited company with number 08539118. It was incorporated 11 years, 11 days ago, on 22 May 2013. The company address is 50 Thomas Way 50 Thomas Way, Canterbury, CT3 4JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-30
Documents
Change account reference date company previous shortened
Date: 24 Feb 2024
Action Date: 23 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-24
New date: 2023-05-23
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Certificate change of name company
Date: 28 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed make up london academy LIMITED\certificate issued on 28/10/22
Documents
Confirmation statement with updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-26
Psc name: Mr Diego Fernando Estrada Jimenez
Documents
Cessation of a person with significant control
Date: 28 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alvaro Andres Vinasco Uribe
Cessation date: 2022-10-26
Documents
Notification of a person with significant control
Date: 28 Oct 2022
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diego Fernando Estrada Jimenez
Notification date: 2022-10-26
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Address
Type: AD01
Old address: 12 Brecknock Road London N7 0DD
New address: 50 Thomas Way Lakesview International Business Park Canterbury CT3 4JJ
Change date: 2022-10-28
Documents
Termination director company with name termination date
Date: 28 Oct 2022
Action Date: 26 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alvaro Andres Vinasco Uribe
Termination date: 2022-10-26
Documents
Termination secretary company with name termination date
Date: 27 Aug 2022
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Quantum Kingsway
Termination date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company current shortened
Date: 24 May 2022
Action Date: 24 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-25
New date: 2021-05-24
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2022
Action Date: 25 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-25
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 27 May 2021
Action Date: 26 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-27
New date: 2020-05-26
Documents
Move registers to sail company with new address
Date: 19 Oct 2020
Category: Address
Type: AD03
New address: Unit 50 Thomas Way Lakesview International Business Park Canterbury CT3 4JJ
Documents
Change sail address company with new address
Date: 19 Oct 2020
Category: Address
Type: AD02
New address: Unit 50 Thomas Way Lakesview International Business Park Canterbury CT3 4JJ
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current shortened
Date: 28 May 2020
Action Date: 27 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-28
New date: 2019-05-27
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 28 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-29
New date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-30
New date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 27 May 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change corporate secretary company with change date
Date: 09 May 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-03-01
Officer name: Quantum Kingsway
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 03 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
New address: 12 Brecknock Road London N7 0DD
Old address: 12 Brecknock Road London N7 1DD
Change date: 2014-07-22
Documents
Appoint corporate secretary company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Quantum Kingsway
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 01 Apr 2014
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-22
Officer name: Miss Nancy Cabrita Miguel
Documents
Change person director company with change date
Date: 31 Mar 2014
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alvaro Andres Vinasco Uribe
Change date: 2013-05-22
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: C/O Verto Group Legal 52 Broadwick Street London W1F 7AL United Kingdom
Change date: 2013-08-14
Documents
Some Companies
35 GLOUCESTER ROAD,CHELTENHAM,GL51 8NE
Number: | 06768308 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIERLEY FARM, MILL LANE,CHESTERFIELD,S45 0HS
Number: | 03796226 |
Status: | ACTIVE |
Category: | Private Limited Company |
172-174 ALBERT ROAD,,JARROW,,NE32 5JA
Number: | 09862529 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11287855 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIREDSPACES STAG (REFICO2) LIMITED
3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ
Number: | 10888597 |
Status: | ACTIVE |
Category: | Private Limited Company |
465 MOORSIDE ROAD,MANCHESTER,M41 8TW
Number: | 08656328 |
Status: | ACTIVE |
Category: | Private Limited Company |