MAKE-UP ON SCREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Change of details for Mr Aaron Sherman as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Registered office address changed from 2 2 Berthold Mews Beaulieu Drive Waltham Abbey Essex EN9 1JS United Kingdom to 2 2 Berthold Mews Beaulieu Drive Waltham Abbey Essex EN9 1JS on 2024-10-30

View Document

30/10/2430 October 2024 Registered office address changed from 2 2 Berthold Mews Beaulieu Drive Waltham Abbey Essex EN9 1JS United Kingdom to 2 Berthold Mews Waltham Abbey EN9 1JS on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Aaron Sherman as a person with significant control on 2024-10-01

View Document

30/10/2430 October 2024 Director's details changed for Mrs Maralyn Rochelle Sherman on 2024-10-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2023-10-26

View Document

16/10/2416 October 2024 Registered office address changed from 16 Garden Way Loughton IG10 2SF England to 2 2 Berthold Mews Beaulieu Drive Waltham Abbey Essex EN9 1JS on 2024-10-16

View Document

02/02/242 February 2024 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 16 Garden Way Loughton IG10 2SF on 2024-02-02

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-03 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Annual accounts for year ending 26 Oct 2023

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CURRSHO FROM 28/10/2019 TO 27/10/2019

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/07/1925 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MARALYN ROCHELLE SHERMAN / 12/01/2017

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARALYN ROCHELLE SHERMAN / 12/01/2017

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MARALYN ROCHELLE SHERMAN / 12/01/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/07/1728 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARALYN ROCHELLE SHERMAN / 12/01/2017

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/10/143 October 2014 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