Gravesend
Kent
DA12 1QL
Secretary Name | Mrs Atanaska Rogerson |
---|---|
Status | Current |
Appointed | 02 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Acacia Road Greenhithe DA9 9DJ |
Director Name | Mr Stephen Rogerson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Milton Avenue Gravesend Kent DA12 1QL |
Website | www.yellowrosecosmetics.com |
---|---|
Email address | [email protected] |
Telephone | 07 718478393 |
Telephone region | Mobile |
Registered Address | 28 Milton Avenue Gravesend Kent DA12 1QL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
6 September 2019 | Change of details for Mrs Atanaska Rogerson as a person with significant control on 5 July 2019 (2 pages) |
6 September 2019 | Registered office address changed from 28 Milton Avenue Gravesend DA12 1QL England to 28 Milton Avenue Gravesend Kent DA12 1QL on 6 September 2019 (1 page) |
6 September 2019 | Director's details changed for Mr Stephen Rogerson on 5 July 2019 (2 pages) |
6 September 2019 | Director's details changed for Mrs Atanaska Rogerson on 5 July 2019 (2 pages) |
6 September 2019 | Change of details for Mr Stephen Rogerson as a person with significant control on 5 July 2019 (2 pages) |
2 April 2019 | Registered office address changed from 30 Trosley Avenue Gravesend Kent DA11 7QW England to 28 Milton Avenue Gravesend DA12 1QL on 2 April 2019 (1 page) |
2 April 2019 | Change of details for Mr Stephen Rogerson as a person with significant control on 30 March 2019 (2 pages) |
2 April 2019 | Change of details for Mrs Atanaska Rogerson as a person with significant control on 30 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (5 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
4 February 2019 | Change of details for Mrs Atanaska Rogerson as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Notification of Stephen Rogerson as a person with significant control on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Stephen Rogerson as a director on 1 February 2019 (2 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 April 2016 | Director's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (2 pages) |
2 April 2016 | Registered office address changed from 29 Acacia Road Greenhithe DA9 9DJ United Kingdom to 30 Trosley Avenue Gravesend Kent DA11 7QW on 2 April 2016 (1 page) |
2 April 2016 | Secretary's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (1 page) |
2 April 2016 | Secretary's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (1 page) |
2 April 2016 | Director's details changed for Mrs Atanaska Zapryanova on 27 July 2015 (2 pages) |
2 April 2016 | Registered office address changed from 29 Acacia Road Greenhithe DA9 9DJ United Kingdom to 30 Trosley Avenue Gravesend Kent DA11 7QW on 2 April 2016 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|
2 March 2015 | Incorporation Statement of capital on 2015-03-02
|