About

Registered Number: 07130196
Date of Incorporation: 19/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 3 Fitzhardinge Street, 3rd Floor, London, W1H 6EF,

 

Allergy Cosmos Ltd was founded on 19 January 2010 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LICKFETT, Benjamin 28 October 2010 - 1
LICKFETT, Christian 19 January 2010 - 1
PAPANTONIOU, Antonios 28 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 09 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
CH01 - Change of particulars for director 02 February 2017
AD01 - Change of registered office address 02 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 March 2014
RP04 - N/A 11 November 2013
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
SH01 - Return of Allotment of shares 06 November 2013
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 08 March 2011
CH01 - Change of particulars for director 18 February 2011
SH01 - Return of Allotment of shares 03 February 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 22 December 2010
AA01 - Change of accounting reference date 13 May 2010
SH01 - Return of Allotment of shares 13 May 2010
SH01 - Return of Allotment of shares 19 March 2010
AD01 - Change of registered office address 09 March 2010
AD01 - Change of registered office address 08 March 2010
CH01 - Change of particulars for director 26 January 2010
NEWINC - New incorporation documents 19 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.