Advanced company searchLink opens in new window

INDEPENDENT COSMETIC ADVICE LTD

Company number 04469862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 AA Micro company accounts made up to 31 December 2023
20 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 December 2022
05 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
24 Feb 2022 AD04 Register(s) moved to registered office address 56 Linden Way Ponteland Newcastle upon Tyne NE20 9JF
21 Feb 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2021 AD02 Register inspection address has been changed from West Orchard House Allendale Road Hexham Northumberland NE46 2DE England to Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU
09 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with updates
09 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
13 Mar 2020 PSC04 Change of details for Anne Stewart Hefford as a person with significant control on 3 March 2020
13 Mar 2020 PSC07 Cessation of Robert John Warwick Hefford as a person with significant control on 3 March 2020
10 Mar 2020 AA Micro company accounts made up to 31 December 2019
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 31 December 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
26 Jun 2017 PSC01 Notification of Robert John Warwick Hefford as a person with significant control on 6 April 2016
26 Jun 2017 PSC01 Notification of Anne Stewart Hefford as a person with significant control on 6 April 2016
26 Jun 2017 AD03 Register(s) moved to registered inspection location West Orchard House Allendale Road Hexham Northumberland NE46 2DE
02 Mar 2017 AA Micro company accounts made up to 31 December 2016
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000