PERMANENT MAKE-UP SOLUTIONS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Change of details for Mrs Tarryn Vice as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from 21 Woodlands Road Haywards Heath RH16 3JU England to 1st Floor 30 North Street Ashford TN24 8JR on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mrs Tarryn Vice on 2023-07-14

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN BROWN / 18/10/2013

View Document

28/08/1328 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/123 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WISTERIA COTTAGE THE HEATH APPLEDORE ASHFORD KENT TN26 2AX UNITED KINGDOM

View Document

28/11/1128 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

28/03/1128 March 2011 COMPANY NAME CHANGED PUSHING INK TATTOOS LTD CERTIFICATE ISSUED ON 28/03/11

View Document

26/03/1126 March 2011 REGISTERED OFFICE CHANGED ON 26/03/2011 FROM BROWNS FARM LODGE GRANGE ROAD ST. MICHAELS TENTERDEN TN30 6TJ

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN BROWN / 26/03/2011

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/12/094 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARRYN BROWN / 06/11/2009

View Document

06/11/086 November 2008 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