About

Registered Number: 10824503
Date of Incorporation: 19/06/2017 (6 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 10 Philpot Lane, London, EC3M 8AA,

 

Citizen Cosmetics Ltd was registered on 19 June 2017 and are based in London. We do not know the number of employees at this company. There are 6 directors listed for Citizen Cosmetics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Malcolm 21 December 2017 - 1
KHAN, Tariq Samad 05 September 2017 - 1
SAMAD KHAN, Nusrat Noreen 26 July 2017 - 1
HAMEED, Sarah Aziza 19 June 2017 10 January 2018 1
KHAN, Aleezeh Zayneb 05 September 2017 03 January 2018 1
KHAN, Saima Samad 02 October 2017 03 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
RP04SH01 - N/A 07 September 2020
RP04SH01 - N/A 07 September 2020
RP04SH01 - N/A 07 September 2020
RP04SH01 - N/A 07 September 2020
RP04SH01 - N/A 07 September 2020
RP04SH01 - N/A 07 September 2020
AA01 - Change of accounting reference date 14 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 March 2020
CS01 - N/A 03 March 2020
SH01 - Return of Allotment of shares 27 December 2019
TM01 - Termination of appointment of director 18 December 2019
AD01 - Change of registered office address 03 December 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH06 - Notice of cancellation of shares 19 November 2019
SH03 - Return of purchase of own shares 21 October 2019
SH01 - Return of Allotment of shares 15 July 2019
SH01 - Return of Allotment of shares 15 July 2019
CS01 - N/A 24 June 2019
SH01 - Return of Allotment of shares 21 June 2019
SH01 - Return of Allotment of shares 21 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 February 2019
SH01 - Return of Allotment of shares 22 February 2019
SH01 - Return of Allotment of shares 22 February 2019
SH01 - Return of Allotment of shares 22 February 2019
AP02 - Appointment of corporate director 20 November 2018
SH01 - Return of Allotment of shares 17 October 2018
SH01 - Return of Allotment of shares 17 October 2018
SH06 - Notice of cancellation of shares 17 October 2018
CS01 - N/A 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
SH01 - Return of Allotment of shares 09 July 2018
SH01 - Return of Allotment of shares 09 July 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
RP04SH01 - N/A 23 January 2018
AP04 - Appointment of corporate secretary 22 January 2018
AD01 - Change of registered office address 22 January 2018
TM01 - Termination of appointment of director 11 January 2018
RESOLUTIONS - N/A 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
SH01 - Return of Allotment of shares 22 December 2017
RP04SH01 - N/A 18 December 2017
RP04SH01 - N/A 18 December 2017
AP01 - Appointment of director 23 October 2017
AP01 - Appointment of director 07 September 2017
SH01 - Return of Allotment of shares 06 September 2017
AP01 - Appointment of director 06 September 2017
SH01 - Return of Allotment of shares 31 July 2017
AP01 - Appointment of director 31 July 2017
SH01 - Return of Allotment of shares 18 July 2017
SH01 - Return of Allotment of shares 18 July 2017
PSC01 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
NEWINC - New incorporation documents 19 June 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.