- 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) |
---|---|---|---|
31 Dec 2019 | CH01 | Director's details changed for Miss Sharmadean Alexandria Reid on 9 December 2019 | |
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
31 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
15 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Dec 2019 | PSC04 | Change of details for Sharmadean Reid as a person with significant control on 9 December 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 2 May 2019
|
|
07 May 2019 | PSC04 | Change of details for Sharmadean Reid as a person with significant control on 7 May 2019 | |
07 May 2019 | CH01 | Director's details changed for Sharmadean Reid on 7 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
26 Apr 2019 | AP01 | Appointment of Mr Daniel Hillel Rimer as a director on 22 February 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 March 2019
|
|
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AD01 | Registered office address changed from 4 Peter Street London W1F 0AD United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 8 March 2019 | |
08 Mar 2019 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 4 March 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
19 Apr 2018 | PSC04 | Change of details for Sharmadean Reid as a person with significant control on 25 January 2018 | |
19 Apr 2018 | PSC01 | Notification of Sharmadean Reid as a person with significant control on 24 April 2017 | |
18 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 18 April 2018 |