COSMETICS TO GO LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: 18-20 MARKET STREET POOLE DORSET BH15 1NF ENGLAND

View Document

18/03/1518 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KARL JOSEPH BYGRAVE / 17/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/11/1319 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KARL JOSEPH BYGRAVE / 01/07/2012

View Document

02/04/132 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/04/132 April 2013 SAIL ADDRESS CHANGED FROM: 1 MARKET CLOSE POOLE DORSET BH15 1NQ ENGLAND

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/11/1216 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SAIL ADDRESS CREATED

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: 1 MARKET CLOSE POOLE DORSET BH15 1NQ ENGLAND

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/10/0929 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOAN CONSTANTINE / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK CONSTANTINE / 28/10/2009

View Document

13/03/0913 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: RAYMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

24/11/0324 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED STEELRAY NO. 193 LIMITED CERTIFICATE ISSUED ON 27/11/02

View Document

22/10/0222 October 2002 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