Advanced company searchLink opens in new window

CULT BEAUTY LIMITED

Company number 06195011

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)
02 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
05 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
05 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Jun 2023 AA Full accounts made up to 31 December 2021
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
03 Nov 2022 CH01 Director's details changed for Mr John Andrew Gallemore on 31 October 2022
02 Nov 2022 CH03 Secretary's details changed for Mr James Patrick Pochin on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Patrick Pochin on 31 October 2022
01 Nov 2022 PSC05 Change of details for Thg Beauty Limited as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from , 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 27/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2022 MR01 Registration of charge 061950110004, created on 29 July 2022
08 Jul 2022 AR01 Annual return made up to 30 March 2009 with full list of shareholders
08 Jul 2022 AR01 Annual return made up to 30 March 2008 with full list of shareholders
04 Jul 2022 AR01 Annual return made up to 30 March 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 20/04/2010 as it was not properly delivered
04 Jul 2022 RP04AR01 Second filing of the annual return made up to 30 March 2011
04 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
04 Mar 2022 PSC07 Cessation of Thg Operations Holdings Limited as a person with significant control on 1 March 2022
04 Mar 2022 PSC02 Notification of Thg Beauty Limited as a person with significant control on 1 March 2022
28 Feb 2022 AA Group of companies' accounts made up to 31 May 2021
17 Nov 2021 MR04 Satisfaction of charge 061950110003 in full
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 2,901.65