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)
03 Mar 2022 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 7 February 2022
03 Mar 2022 AD01 Registered office address changed from 65 Goswell Road London EC1V 7PD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 3 March 2022
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 273.552
29 Dec 2021 MA Memorandum and Articles of Association
29 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 January 2018
  • GBP 128.9739
21 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 23 April 2021
20 Dec 2021 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 27/04/22
20 Dec 2021 SH10 Particulars of variation of rights attached to shares
07 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 23 April 2020
07 Dec 2021 MR04 Satisfaction of charge 107367030001 in full
16 Oct 2021 MR01 Registration of charge 107367030001, created on 13 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 AP01 Appointment of Miss Sharmadean Alexandria Reid as a director on 23 August 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13.05.2022.
22 Sep 2021 TM01 Termination of appointment of Daniel Woodbury as a director on 23 August 2021
22 Jul 2021 TM01 Termination of appointment of Sharmadean Alexandria Reid as a director on 2 June 2021
04 Jun 2021 AP01 Appointment of Daniel Woodbury as a director on 2 June 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/12/2021.
07 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
17 Dec 2020 TM01 Termination of appointment of Daniel Hillel Rimer as a director on 16 September 2020
02 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2021.
03 Apr 2020 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 65 Goswell Road London EC1V 7PD on 3 April 2020
01 Apr 2020 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 30 March 2020
02 Jan 2020 PSC04 Change of details for Miss Sharmadean Alexandria Reid as a person with significant control on 22 February 2019