EGO COSMETICS LIMITED

11-13 Strutton Ground, London, SW1P 2HY, London, England
StatusACTIVE
Company No.10562380
CategoryPrivate Limited Company
Incorporated13 Jan 2017
Age7 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

EGO COSMETICS LIMITED is an active private limited company with number 10562380. It was incorporated 7 years, 3 months, 29 days ago, on 13 January 2017. The company address is 11-13 Strutton Ground, London, SW1P 2HY, London, England.



Company Fillings

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2021

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-21

Officer name: Dr Charlie Shahin Attariani

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charlie Shahin Attariani

Change date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Charlie Shahin Attariani

Change date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AAMD

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105623800002

Charge creation date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom

Change date: 2017-04-12

New address: 11-13 Strutton Ground London London SW1P 2HY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 27 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105623800001

Charge creation date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Golnar Hassirian

Appointment date: 2017-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-13

Officer name: Dr Charlie Shahin Attariani

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-13

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Charlie Shahin Attariani

Appointment date: 2017-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHWORTH LIMITED

SUITE 1 STANMORE TOWERS,STANMORE,HA7 4AW

Number:06286341
Status:ACTIVE
Category:Private Limited Company

DAIR (SCOTLAND) LTD.

19C CROWN STREET,,KA8 8BY

Number:SC263130
Status:ACTIVE
Category:Private Limited Company

ELBMAR LIMITED

43-45 DEVIZES ROAD,SWINDON,SN1 4BG

Number:01148931
Status:ACTIVE
Category:Private Limited Company

H & G SIMS LIMITED

UNIT 2 REDMAN BUSINESS CENTRE,INDUSTRIAL ESTATE CALNE,SN11 9PL

Number:04130612
Status:ACTIVE
Category:Private Limited Company

PROACTIVE BUZINESS CONSULTING LTD

390 HOE STREET,LONDON,E17 9AA

Number:08881285
Status:ACTIVE
Category:Private Limited Company

ROBERT DRUMMOND LIMITED

11 EVERGREEN PARK,BLACKHALL COLLIERY,TS27 4DW

Number:08402398
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