MAKE UP FOR EVER U.K. LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Enrique Abad Acosta on 2025-05-02

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

29/03/2429 March 2024 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Charles-Henri Levaillant as a director on 2023-03-14

View Document

16/10/2316 October 2023 Termination of appointment of Gabrielle Anne Rodriguez as a director on 2023-03-14

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Appointment of Mr Enrique Abad Acosta as a director on 2022-10-24

View Document

30/11/2230 November 2022 Termination of appointment of Thomas Guy Rouget as a director on 2022-10-24

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Director's details changed for Olivier Robin on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from Lvmh Perfumes and Cosmetics 6th Floor, Uk House 180 Oxford Street London W1D 1AB United Kingdom to C/O Lvmh Perfumes and Cosmetics 11-13 Old Esher Road Hersham Surrey KT12 4NH on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Gabrielle Rodriguez on 2021-12-01

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

04/02/204 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR THOMAS GUY ROUGET

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR LOIC HENRIOT

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MAROUANI

View Document

02/07/192 July 2019 DIRECTOR APPOINTED GABRIELLE RODRIGUEZ

View Document

02/07/192 July 2019 DIRECTOR APPOINTED OLIVIER ROBIN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE BOIS SEVESTRE

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MRS ALINE BURELIER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE-ETIENNE BUREAU

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOIC PIERRE MARIE HENRIOT / 29/06/2018

View Document

19/04/1819 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

19/04/1819 April 2018 SAIL ADDRESS CREATED

View Document

18/04/1818 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE-ETIENNE BUREAU / 16/04/2018

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED RACHEL GINA, GENEVIÈVE MAROUANI

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MELANIE DELPHINE CONSTANCE BOIS SEVESTRE

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS CORDIER

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED MUFE BEAUTY U.K. LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

05/04/175 April 2017 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