Advanced company searchLink opens in new window

BEAUTYSTACK LIMITED

Company number 10736703

Filter by category

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)
07 May 2024 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 September 2023
25 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
07 Sep 2023 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Stack World 2 Arundel Street Temple London WC2R 3DA
06 Sep 2023 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Stack World 2 Arundel Street Temple London WC2R 3DA on 6 September 2023
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 302.2644
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 297.6375
31 Jul 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2023 SH08 Change of share class name or designation
31 Jul 2023 SH08 Change of share class name or designation
28 Jul 2023 SH10 Particulars of variation of rights attached to shares
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 AP01 Appointment of Mr Magnus Anders Henrik Rausing as a director on 25 May 2023
15 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
27 Apr 2023 AD02 Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 May 2022 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
13 May 2022 RP04AP01 Second filing for the appointment of Sharmadean Alexandria Reid as a director
06 May 2022 CH01 Director's details changed
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
05 May 2022 PSC04 Change of details for Miss Sharmadean Alexandria Reid as a person with significant control on 1 January 2021
28 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2022
  • GBP 278.3580
27 Apr 2022 SH08 Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 20/12/21
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 278.358
  • ANNOTATION Clarification a second filed SH01 was registered 28/04/2022.