DSP COSMETICS LTD

Company Documents

DateDescription
28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM
19 COTTESMORE COURT STANFORD ROAD
LONDON
W8 5QN
UNITED KINGDOM

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
96 KENSINGTON HIGH STREET
KENSINGTON HIGH STREET
LONDON
W8 4SG

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALDO MASI / 01/01/2017

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO MASI / 17/07/2017

View Document

16/07/1716 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALDO VESTENIUS / 01/01/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 COMPANY NAME CHANGED AXEL OUTFITTERS LTD
CERTIFICATE ISSUED ON 06/09/16

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/04/1622 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO VESTENIUS / 29/05/2015

View Document

15/06/1515 June 2015 COMPANY NAME CHANGED LUNA LTD
CERTIFICATE ISSUED ON 15/06/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDO VESTENIUS / 01/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
96 KENSINGTON HIGH STREET
LONDON
W8 4SG
ENGLAND

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
19 COTTESMORE COURT
STANFORD ROAD
LONDON
W8 5QN
ENGLAND

View Document

09/01/149 January 2014 COMPANY NAME CHANGED HB LITERATURE LTD.
CERTIFICATE ISSUED ON 09/01/14

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED SKEP ONLINE LTD.
CERTIFICATE ISSUED ON 21/10/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

16/03/1216 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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