This company is commonly known as Dirty Fresh Cosmetics Ltd. The company was founded 5 years ago and was given the registration number 11822687. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | DIRTY FRESH COSMETICS LTD |
---|---|---|
Company Number | : | 11822687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 65, Tideslea Tower, Erebus Drive, London, England, SE28 0GF | Director | 06 February 2023 | Active |
8 Clarendon Place, Leamington Spa, United Kingdom, CV32 5QN | Director | 06 February 2023 | Active |
8 Clarendon Place, Leamington Spa, United Kingdom, CV32 5QN | Director | 06 February 2023 | Active |
8 Clarendon Place, Leamington Spa, United Kingdom, CV32 5QN | Director | 06 February 2023 | Active |
8, Clarendon Place, Leamington Spa, England, CV32 5QN | Corporate Director | 12 May 2023 | Active |
Dept 2, 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 11 March 2022 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 12 February 2019 | Active |
8, Clarendon Place, Leamington Spa, England, CV32 5QN | Corporate Director | 06 February 2023 | Active |
Central England Healthcare (Holdings) Limited | ||
Notified on | : | 13 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Clarendon Place, Leamington Spa, England, CV32 5QN |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 29 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Bryan Anthony Thornton | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Accounts | Change account reference date company current extended. | Download |
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Officers | Appoint corporate director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Officers | Change person director company with change date. | Download |
2023-02-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-16 | Change of name | Certificate change of name company. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Officers | Appoint corporate director company with name date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.