THE IVER MAKE-UP ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

02/06/252 June 2025 Change of details for Ms Elizabeth Anne Marie Tagg-Wooster as a person with significant control on 2025-05-29

View Document

02/06/252 June 2025 Director's details changed for Mrs Elizabeth Anne Marie Tagg-Wooster on 2025-05-29

View Document

02/06/252 June 2025 Director's details changed for Ms Tamsin Barbosa on 2025-05-29

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

18/11/2418 November 2024 Notification of Elizabeth Tagg-Wooster as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Cessation of Alison Claire Law as a person with significant control on 2024-11-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/05/2420 May 2024 Director's details changed for Ms Alison Claire Law on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Elizabeth Anne Marie Tagg-Wooster on 2024-05-20

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Secretary's details changed for Ms Alison Claire Law on 2023-02-20

View Document

21/02/2321 February 2023 Registered office address changed from Vertex Accountancy & Tax First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH England to Elzey Accountancy & Tax, First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from Elzey Accountancy & Tax, First Floor, 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH United Kingdom to Elzey Accountancy & Tax First Floor 2 Central Parade, 101 Victoria Road Horley Surrey RH6 7PH on 2023-02-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/12/2017 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CLAIRE LAW / 22/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN BARBOSA / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MS ALISON CLAIRE LAW / 22/05/2019

View Document

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM FIRST FLOOR 2, CENTRAL PARADE 101 VICTORIA ROAD HORLEY RH6 7PH ENGLAND

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR, 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CLAIRE LAW / 06/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 COMPANY NAME CHANGED TWBL2 LTD CERTIFICATE ISSUED ON 28/06/16

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY ALISON LAW

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR TAMSIN BARBOSA

View Document

18/12/1518 December 2015 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

22/06/1522 June 2015 ADOPT ARTICLES 03/06/2015

View Document

22/06/1522 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED MS TAMSIN BARBOSA

View Document

22/06/1522 June 2015 SECRETARY APPOINTED ALISON CLARE LAW

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MS TAMSIN BARBOSA

View Document

22/05/1522 May 2015 SECRETARY APPOINTED MS ALISON CLAIRE LAW

View Document

13/04/1513 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information