- Company Overview for BEAUTYSTACK LIMITED (10736703)
- Filing history for BEAUTYSTACK LIMITED (10736703)
- People for BEAUTYSTACK LIMITED (10736703)
- Charges for BEAUTYSTACK LIMITED (10736703)
- Registers for BEAUTYSTACK LIMITED (10736703)
- More for BEAUTYSTACK LIMITED (10736703)
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
|
|
29 Dec 2021 | MA | Memorandum and Articles of Association | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 January 2018
|
|
21 Dec 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 April 2021 | |
20 Dec 2021 | SH08 |
Change of share class name or designation
|
|
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
|
|
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
|
|
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
|
|
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 |