ULTIMATE MAKE-UP AND LASHES LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Micro company accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

28/01/2528 January 2025 Change of details for Miss Emma Jones as a person with significant control on 2024-02-01

View Document

28/01/2528 January 2025 Director's details changed for Emma Shannon Jones on 2024-02-01

View Document

20/01/2520 January 2025 Change of details for Ms Kirsteen Gilmour as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Change of details for Miss Emma Jones as a person with significant control on 2016-04-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/02/168 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

23/01/1323 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED EMMA SHANNAN JONES

View Document

04/05/124 May 2012 COMPANY NAME CHANGED BROOKALLAN LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 CHANGE OF NAME 30/04/2012

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM

View Document

19/01/1219 January 2012 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