MAKE UP MATTERS LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 20/08/2520 August 2025 | Application to strike the company off the register |
| 12/08/2512 August 2025 | Total exemption full accounts made up to 2024-10-31 |
| 11/03/2511 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/12/2012 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA LACKERSTEEN / 20/10/2015 |
| 27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/11/1418 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD |
| 18/02/1418 February 2014 | APPOINTMENT TERMINATED, SECRETARY DOROTHY LAMBOURNE |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 11/01/1311 January 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM CHRISTOPHER LUNN AND COMPANY THE PINES BOARS HEAD, CROWBOROUGH EAST SUSSEX TN6 3HD |
| 25/01/1225 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
| 20/01/1120 January 2011 | 20/10/10 NO CHANGES |
| 24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/11/092 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/11/0824 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 21/01/0821 January 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/04/0720 April 2007 | SECRETARY'S PARTICULARS CHANGED |
| 23/11/0623 November 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 |
| 20/10/0620 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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