COSMETIC TRANSFORMATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Notification of Dot Square Holdings Ltd as a person with significant control on 2019-11-11

View Document

04/07/234 July 2023 Cessation of Mark John Skimming as a person with significant control on 2019-11-11

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Appointment of Ms Lorraine Wilson as a director on 2022-01-26

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 ADOPT ARTICLES 11/11/2019

View Document

15/11/1915 November 2019 Resolutions

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SKIMMING

View Document

17/10/1917 October 2019 SUB-DIVISION 28/05/19

View Document

01/08/191 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2019

View Document

01/08/191 August 2019 SUB-DIVISION 28/05/19

View Document

01/08/191 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1914 June 2019 SUB-DIVISION 28/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 SUB-DIVISION 05/01/18

View Document

01/09/171 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN SKIMMING

View Document

29/08/1729 August 2017 CESSATION OF PAIN FREE DENTISTRY LIMITED AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAIN FREE DENTISTRY LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/11/167 November 2016 12/10/16 STATEMENT OF CAPITAL GBP 1

View Document

07/11/167 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/161 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANETTA SKIMMING / 20/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SKIMMING / 20/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

15/03/1215 March 2012 SECOND FILING WITH MUD 26/05/11 FOR FORM AR01

View Document

09/03/129 March 2012 26/05/10 STATEMENT OF CAPITAL GBP 3

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

10/01/1210 January 2012 ADOPT ARTICLES 26/05/2010

View Document

23/06/1123 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS CLAIRE JANETTA SKIMMING

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SKIMMING / 09/03/2011

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARK JOHN SKIMMING

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company