RITUALS COSMETICS UK LIMITED

06439107
STRAND BRIDGE HOUSE 2ND FLOOR 138-142 STRAND LONDON WC2R 1HH

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 27 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 25 Buy now
15 Sep 2023 officers Termination of appointment of director (Anita Anna Berendina Arts) 1 Buy now
11 Apr 2023 officers Termination of appointment of secretary (Roxburgh Milkins Legal Llp) 1 Buy now
06 Mar 2023 officers Change of particulars for director (Jenny Diana De Vries) 2 Buy now
24 Feb 2023 officers Appointment of director (Mrs Anita Anna Berendina Arts) 2 Buy now
23 Feb 2023 officers Appointment of director (Mr Gregory Marcel Jean Bruyer) 2 Buy now
23 Feb 2023 officers Termination of appointment of director (Marcel Johannes Bernardus Van Groningen) 1 Buy now
13 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2022 officers Change of particulars for corporate secretary (Roxburgh Milkins Legal Llp) 1 Buy now
01 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 24 Buy now
08 Jul 2022 officers Change of particulars for director (Marcel Johannes Bernardus Van Groningen) 2 Buy now
08 Jul 2022 officers Change of particulars for director (Raymond Bernardus Hubertus Maria Cloosterman) 2 Buy now
08 Jul 2022 officers Change of particulars for director (Jenny Diana De Vries) 2 Buy now
15 Jun 2022 officers Termination of appointment of director (Olivier Michel Van Den Bossche) 1 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 23 Buy now
18 Mar 2021 officers Change of particulars for director (Olivier Michel Van Den Bossche) 2 Buy now
10 Feb 2021 officers Appointment of director (Olivier Michel Van Den Bossche) 2 Buy now
05 Feb 2021 officers Appointment of director (Mr Lucas Diederik Van Eeghen) 2 Buy now
05 Feb 2021 officers Termination of appointment of director (Adrianus Maria Schouten) 1 Buy now
19 Dec 2020 accounts Annual Accounts 22 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 22 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 21 Buy now
12 Mar 2018 officers Termination of appointment of director (Tamara Cornelia Liesbeth Angelica Bouvy - Van Boxtel) 1 Buy now
26 Feb 2018 officers Appointment of director (Jenny Diana De Vries) 2 Buy now
26 Feb 2018 officers Appointment of director (Marcel Johannes Bernardus Van Groningen) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 officers Change of particulars for corporate secretary (Roxburgh Milkins Llp) 1 Buy now
04 Aug 2017 accounts Annual Accounts 20 Buy now
08 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 21 Buy now
12 Sep 2016 officers Change of particulars for director (Mr Adrianus Maria Schouten) 2 Buy now
22 Feb 2016 officers Change of particulars for director (Raymond Bernardus Hubertus Maria Cloosterman) 2 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
16 Oct 2015 accounts Annual Accounts 17 Buy now
04 Dec 2014 annual-return Annual Return 6 Buy now
09 May 2014 accounts Annual Accounts 16 Buy now
30 Apr 2014 officers Appointment of director (Tamara Cornelia Liesbeth Angelica Bouvy - Van Boxtel) 2 Buy now
29 Apr 2014 officers Termination of appointment of director (Peter Van Veenendaal) 1 Buy now
28 Nov 2013 annual-return Annual Return 6 Buy now
29 May 2013 accounts Annual Accounts 15 Buy now
18 Dec 2012 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
21 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jun 2012 officers Appointment of director (Mr Peter Edwin Rogier Van Veenendaal) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Frank Auer) 1 Buy now
11 Apr 2012 officers Appointment of director (Mr Adrianus Maria Schouten) 2 Buy now
13 Mar 2012 officers Termination of appointment of director (Frank Auer) 1 Buy now
09 Feb 2012 officers Appointment of director (Mr Frank Willem Sebastiaan Auer) 2 Buy now
08 Feb 2012 officers Appointment of director (Mr Frank Willem Sebastiaan Auer) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Rodolf De Gier) 1 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
11 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
01 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2010 accounts Annual Accounts 15 Buy now
18 Dec 2009 annual-return Annual Return 13 Buy now
18 Dec 2009 address Change Sail Address Company 3 Buy now
26 Oct 2009 accounts Annual Accounts 14 Buy now
16 Feb 2009 address Registered office changed on 16/02/2009 from c/o roxburgh milkins LLP merchants house north wapping road bristol BS1 4RW 1 Buy now
16 Feb 2009 annual-return Return made up to 28/11/08; full list of members 5 Buy now
15 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
06 Feb 2008 capital Ad 14/01/08--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
06 Feb 2008 accounts Accounting reference date extended from 30/11/08 to 31/12/08 1 Buy now
06 Feb 2008 officers New director appointed 1 Buy now
06 Feb 2008 officers New director appointed 1 Buy now
06 Feb 2008 resolution Resolution 2 Buy now
28 Nov 2007 incorporation Incorporation Company 13 Buy now