About

Registered Number: 05493854
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Suite 7 Meridian House, 62 Station Road, North Chingford, London, E4 7BA,

 

Precious Touch Beauty Products Ltd was registered on 28 June 2005, it's status is listed as "Active". The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at Precious Touch Beauty Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASSIAMAH, Evelyn 28 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ASSIAMAH, Starlet 28 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 01 July 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 September 2015
AD01 - Change of registered office address 27 September 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.