THE ART OF FACE LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Director's details changed for Ms Meghan Mathilda Mackillop on 2025-09-11 |
11/09/2511 September 2025 New | Director's details changed for Ms Meghan Mathilda Mackillop on 2025-09-11 |
10/07/2510 July 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with updates |
02/03/232 March 2023 | Director's details changed for Meghan Mathilda Mackillop on 2023-03-02 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-03 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-04-29 |
15/10/2115 October 2021 | Director's details changed for Meghan Mathilda Mackillop on 2021-10-15 |
15/10/2115 October 2021 | Change of details for Mrs Fiona Mackillop as a person with significant control on 2021-10-15 |
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 |
15/10/2115 October 2021 | Director's details changed for Mrs Fiona Mackillop on 2021-10-15 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
22/02/2122 February 2021 | 29/04/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/01/2031 January 2020 | 29/04/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | PREVSHO FROM 28/04/2019 TO 27/04/2019 |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
23/01/1923 January 2019 | 29/04/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | 29/04/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
29/01/1829 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR APPOINTED MEGHAN MATHILDA MACKILLOP |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/03/1611 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
29/01/1629 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
06/03/156 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/03/146 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/03/138 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/03/128 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/08/112 August 2011 | PREVEXT FROM 31/03/2011 TO 30/04/2011 |
04/03/114 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
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 |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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