Company NameCosmex Authentic Brazilian Products Ltd
DirectorValdirene Francisca De Souza
Company StatusActive
Company Number08609266
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 8 months ago)
Previous NamesEKO Export Ltd and Val Souza Hair & Beauty Salon Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Valdirene Francisca De Souza
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 June 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence Address7 Helena Road
London
NW10 1HY
Director NameMr Ederson Cardozo De Souza
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address106 Empire Court
North End Road
Wembley
Middlesex
HA9 0AH

Location

Registered Address7 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Valdirene Francisca De Souza
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 October 2019Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 7 Helena Road London NW10 1HY on 1 October 2019 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Amended total exemption full accounts made up to 31 July 2017 (11 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
(3 pages)
30 August 2017Change of details for Ms Valdirene Francisca De Souza as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Ms Valdirene Francisca De Souza on 30 August 2017 (2 pages)
30 August 2017Change of details for Ms Valdirene Francisca De Souza as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Ms Valdirene Francisca De Souza on 30 August 2017 (2 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-05
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 February 2016Registered office address changed from 110 Fleetwood Road London NW10 1NN to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 110 Fleetwood Road London NW10 1NN to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 February 2016 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 June 2014Termination of appointment of Ederson De Souza as a director (1 page)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Termination of appointment of Ederson De Souza as a director (1 page)
17 June 2014Appointment of Mrs Valdirene Francisca De Souza as a director (2 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Appointment of Mrs Valdirene Francisca De Souza as a director (2 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
19 May 2014Registered office address changed from 106 Empire Court North End Road Wembley Middlesex HA9 0AH England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 106 Empire Court North End Road Wembley Middlesex HA9 0AH England on 19 May 2014 (1 page)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
15 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)