About

Registered Number: 05908064
Date of Incorporation: 16/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 38d Chigwell Lane, Loughton, IG10 3NY,

 

Based in Loughton, The Eyelash Design Company Ltd was founded on 16 August 2006, it has a status of "Active". The Eyelash Design Company Ltd has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 20 December 2018
PSC02 - N/A 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
PSC07 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
CS01 - N/A 28 August 2018
MR01 - N/A 28 August 2018
SH01 - Return of Allotment of shares 24 May 2018
AD01 - Change of registered office address 17 May 2018
CH01 - Change of particulars for director 15 May 2018
PSC04 - N/A 15 May 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 August 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 02 November 2011
AA01 - Change of accounting reference date 21 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363s - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 25 September 2007
225 - Change of Accounting Reference Date 13 July 2007
CERTNM - Change of name certificate 06 November 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.