THE ART OF FACE LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Ms Meghan Mathilda Mackillop on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Ms Meghan Mathilda Mackillop on 2025-09-11

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

02/03/232 March 2023 Director's details changed for Meghan Mathilda Mackillop on 2023-03-02

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-04-29

View Document

15/10/2115 October 2021 Director's details changed for Meghan Mathilda Mackillop on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mrs Fiona Mackillop as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from 62 Aylestone Avenue London NW6 7AB to 10 Warner House, 43-49 Warner Street Clerkenwell London EC1R 5ER on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mrs Fiona Mackillop on 2021-10-15

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

22/02/2122 February 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/01/2031 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

23/01/1923 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MEGHAN MATHILDA MACKILLOP

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

06/03/156 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/03/138 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/08/112 August 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

04/03/114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 36 FERRYMANS QUAY WILLIAM MORRIS WAY FULHAM LONDON SW6 2UT UNITED KINGDOM

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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