Advanced company searchLink opens in new window

THE BODY SHOP INTERNATIONAL LIMITED

Company number 01284170

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 AM03 Statement of administrator's proposal
22 Mar 2024 MR01 Registration of charge 012841700013, created on 21 March 2024
26 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 12/02/2024
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 AD01 Registered office address changed from Watersmead Littlehampton West Sussex BN17 6LS to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 20 February 2024
20 Feb 2024 AM01 Appointment of an administrator
02 Feb 2024 TM02 Termination of appointment of Peter O'byrne as a secretary on 2 February 2024
02 Feb 2024 MR01 Registration of charge 012841700012, created on 30 January 2024
22 Jan 2024 MR05 Part of the property or undertaking has been released from charge 012841700011
19 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sole director be authorised to sign any documents and direct the filing of any documentation/ waiver of notice to any requirements in the articles of association that may conflict with this resolution 05/01/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 TM01 Termination of appointment of Tyler Reddien as a director on 9 January 2024
09 Jan 2024 AP01 Appointment of Mr Graham Wiseman as a director on 8 January 2024
09 Jan 2024 TM01 Termination of appointment of Ian Martin Bickley as a director on 4 January 2024
09 Jan 2024 MR01 Registration of charge 012841700011, created on 29 December 2023
08 Jan 2024 MR01 Registration of charge 012841700009, created on 29 December 2023
08 Jan 2024 MR01 Registration of charge 012841700010, created on 29 December 2023
04 Jan 2024 PSC02 Notification of Aurelius Iv Uk Acquico Eight Limited as a person with significant control on 29 December 2023
04 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 4 January 2024
03 Jan 2024 AP01 Appointment of Mr Tyler Reddien as a director on 29 December 2023
03 Jan 2024 TM01 Termination of appointment of Guilherme Strano Castellan as a director on 29 December 2023
03 Jan 2024 TM01 Termination of appointment of Itamar Gaino Filho as a director on 29 December 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
15 Jun 2023 AP01 Appointment of Mr Ian Martin Bickley as a director on 15 June 2023