CONTOUR COSMETICS LIMITED

International House International House, London, SW7 4EF, United Kingdom
StatusACTIVE
Company No.09090574
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age9 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

CONTOUR COSMETICS LIMITED is an active private limited company with number 09090574. It was incorporated 9 years, 11 months, 27 days ago, on 17 June 2014. The company address is International House International House, London, SW7 4EF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom

New address: International House 142 Cromwell Road London SW7 4EF

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-20

Officer name: Mrs Ahlam Al-Shamsi

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mrs Ahlam Al-Shamsi

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-10

Psc name: Ahlam Al-Shamsi

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-10

Psc name: Charlotte Emily Miskell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Miskell

Termination date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Charlotte Emily Miskell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ahlam Al-Shamsi

Appointment date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mubarak Al-Hajri

Appointment date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Emily Miskell

Change date: 2017-01-13

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

New address: 31 Wellington Road Nantwich Cheshire CW5 7ED

Old address: 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom

Change date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

New address: 3 Crewe Road Sandbach Cheshire CW11 4NE

Old address: 3 Crewe Road Sandbach Cheshire CW11 4NE

Change date: 2015-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2AENGINEERING LIMITED

21 BLACKBERRY LANE,STOCKPORT,SK5 8JZ

Number:10077029
Status:ACTIVE
Category:Private Limited Company

BRODIA SERVICES LIMITED

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:00182375
Status:ACTIVE
Category:Private Limited Company

JAMES DIXON FINANCIAL LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10071815
Status:ACTIVE
Category:Private Limited Company

LED THE COMPANY LTD

7 OAKRIDGE CLOSE,LEICESTER,LE5 1UP

Number:08211219
Status:ACTIVE
Category:Private Limited Company

OC INDUSTRIES LTD.

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:08347318
Status:ACTIVE
Category:Private Limited Company

TELEDICE LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11292284
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