MAKEUP LONDON ACADEMY LIMITED

50 Thomas Way 50 Thomas Way, Canterbury, CT3 4JJ, England
StatusACTIVE
Company No.08539118
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quantum Kingsway

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

139-141 MARYLAND ROAD LIMITED

35 GLOUCESTER ROAD,CHELTENHAM,GL51 8NE

Number:06768308
Status:ACTIVE
Category:Private Limited Company

BUG ART LIMITED

BRIERLEY FARM, MILL LANE,CHESTERFIELD,S45 0HS

Number:03796226
Status:ACTIVE
Category:Private Limited Company

CAM AVIATION LTD

172-174 ALBERT ROAD,,JARROW,,NE32 5JA

Number:09862529
Status:ACTIVE
Category:Private Limited Company

FORGETSO LIMITED

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

RAZORS BARBER LTD

465 MOORSIDE ROAD,MANCHESTER,M41 8TW

Number:08656328
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