SEVEN HILLS COSMETICS LTD

Company Documents

DateDescription
21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of a voluntary liquidator

View Document

21/10/2421 October 2024 Registered office address changed from 6-8 Manvers Road Swallownest Sheffield S26 4UD England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-21

View Document

21/10/2421 October 2024 Statement of affairs

View Document

23/07/2423 July 2024 Certificate of change of name

View Document

23/07/2423 July 2024 Change of name notice

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Registered office address changed from 2nd Floor 118a High Street Newport PO30 1TP United Kingdom to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 2023-09-14

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

25/02/2225 February 2022 Withdrawal of a person with significant control statement on 2022-02-25

View Document

25/02/2225 February 2022 Notification of Kirk Thomas Hall as a person with significant control on 2022-02-20

View Document

25/02/2225 February 2022 Notification of Asr Academy Ltd as a person with significant control on 2022-02-20

View Document

25/02/2225 February 2022 Notification of Megan Beardsmore as a person with significant control on 2022-02-20

View Document

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

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM SUITE 6 2A ST THOMAS SQUARE NEWPORT PO30 1SN UNITED KINGDOM

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM C/O FLEX ACCOUNTING SERVICES LTD 132A RUTLAND ROAD SHEFFIELD S3 9PP UNITED KINGDOM

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM BEIGHTON BUSINESS CENTRE 52A HIGH STREET BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1ED UNITED KINGDOM

View Document

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

View Accounts

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK THOMAS HALL / 05/03/2018

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MISS. MEGAN BEARDSMORE

View Document

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

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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