VANITY MAKE-UP LIMITED

Company Documents

DateDescription
31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 8 CHESTNUT AVENUE LITTLETON WINCHESTER HAMPSHIRE SO22 6LP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

11/11/1511 November 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

05/12/145 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REHANA GUL / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 11 ORCHARD CLOSE NEW DENHAM MIDDLESEX UB9 4BB

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 FIRST GAZETTE

View Document

08/12/068 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/08/052 August 2005 COMPANY NAME CHANGED R.G. GLAMOUR LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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